SALES SCIENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 2520100

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CESSATION OF ANTHONY GRAHAM BROUGHTON AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ANTHONY SAVAGE

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN

View Document

11/06/1811 June 2018 CESSATION OF JOHN PATRICK GRIFFIN AS A PSC

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MALCOLM ANTHONY SAVAGE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROUGHTON

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR JOHN PATRICK GRIFFIN

View Document

07/11/137 November 2013 03/07/12 STATEMENT OF CAPITAL GBP 100

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM UNIT 22 WESSEX TRADE CENTRE RINGWOOD ROAD POOLE DORSET BH12 3PQ UNITED KINGDOM

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

13/11/1213 November 2012 TERMINATE SEC APPOINTMENT

View Document

13/11/1213 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 13 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1DW UNITED KINGDOM

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 25, VALLEY VIEW, TALBOT VILLAGE POOLE DORSET BH12 5EP

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information