PROFIT FROM SCIENCE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

10/02/2410 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

18/02/2318 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOGBIN

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM AVONDALE NEW ROAD PAMBER GREEN TADLEY HAMPSHIRE RG26 3AG

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM BEACH TREE HOUSE CLAPPERS FARM ROAD SILCHESTER READING HAMPSHIRE RG7 2LH ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 14 BELVOIR STREET LEICESTER LEICESTERSHIRE LE1 6QH

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOGBIN / 01/04/2011

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED ROSAMOND HOGBIN

View Document

23/08/1123 August 2011 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROSAMOND HOGBIN

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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