ION SCIENCE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

24/12/2424 December 2024 Satisfaction of charge 023590380005 in full

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

13/10/2313 October 2023 Change of details for Ion Science Holdings Limited as a person with significant control on 2023-02-10

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Appointment of Mr Garfay Liu as a director on 2023-06-15

View Document

28/04/2328 April 2023 Director's details changed for Mr Duncan Brian Johns on 2023-04-15

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Registration of charge 023590380008, created on 2022-12-02

View Document

28/10/2228 October 2022 Appointment of Jason Mark Evans as a director on 2022-10-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / ION SCIENCE HOLDINGS LIMITED / 09/03/2020

View Document

27/03/2027 March 2020 CESSATION OF DUNCAN BRIAN JOHNS AS A PSC

View Document

03/03/203 March 2020 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB UNITED KINGDOM

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / ION SCIENCE HOLDINGS LIMITED / 30/10/2019

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023590380007

View Document

30/10/1930 October 2019 CESSATION OF MARK STOCKDALE AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STOCKDALE

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION SCIENCE HOLDINGS LIMITED

View Document

04/06/194 June 2019 CESSATION OF FRANK WILLIAM HOULTON DEAN AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK DEAN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

16/08/1816 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM ION SCIENCE THE WAY FOWLMERE CAMBRIDGE SG8 7UJ

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023590380006

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK WILLIAM HOULTON DEAN / 25/03/2014

View Document

16/02/1516 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023590380005

View Document

09/06/149 June 2014 SECOND FILING WITH MUD 21/02/13 FOR FORM AR01

View Document

23/05/1423 May 2014 SECOND FILING WITH MUD 21/02/12 FOR FORM AR01

View Document

23/05/1423 May 2014 SECOND FILING WITH MUD 21/02/11 FOR FORM AR01

View Document

28/04/1428 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ARTICLES OF ASSOCIATION

View Document

24/04/1424 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1417 April 2014 SECOND FILING FOR FORM SH01

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023590380004

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023590380003

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023590380002

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 01/03/12 STATEMENT OF CAPITAL GBP 130095

View Document

28/03/1228 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM, LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN

View Document

28/12/1128 December 2011 SECTION 519

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED GRAHAM ANDREW DAVIES

View Document

04/03/114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 15/02/11 STATEMENT OF CAPITAL GBP 30003

View Document

18/01/1118 January 2011 18/01/11 STATEMENT OF CAPITAL GBP 30000

View Document

10/01/1110 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK FRAY

View Document

06/01/116 January 2011 AGREMENT TO PURCHASE SHARES 21/12/2010

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 NC INC ALREADY ADJUSTED 14/11/08

View Document

22/12/0822 December 2008 MEMORANDUM OF ASSOCIATION

View Document

22/12/0822 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD OSWALD

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE SG8 9JN

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 28/02/96; CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/04/926 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/04/926 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/926 April 1992 RETURN MADE UP TO 10/03/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: THE WAY, FOWLMERE, CAMBRIDGESHIRE SG8 7QP

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 25 STREATHAM VALE, LONDON, S.W.16

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company