TRADING SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
06/06/256 June 2025 | Total exemption full accounts made up to 2024-04-30 |
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Memorandum and Articles of Association |
04/11/244 November 2024 | Cessation of Alan Roy Cheesbrough as a person with significant control on 2024-10-28 |
04/11/244 November 2024 | Notification of Iplanworld Limited as a person with significant control on 2024-10-28 |
28/08/2428 August 2024 | Registration of charge 040743480003, created on 2024-08-28 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
31/01/2431 January 2024 | Satisfaction of charge 040743480001 in full |
31/01/2431 January 2024 | Satisfaction of charge 040743480002 in part |
31/01/2431 January 2024 | Satisfaction of charge 040743480002 in full |
21/07/2321 July 2023 | Director's details changed for Mr Inigo Bridle on 2023-07-21 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-20 with updates |
21/07/2321 July 2023 | Secretary's details changed for Mr Inigo Bridle on 2023-07-21 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
30/10/2130 October 2021 | Sub-division of shares on 2021-10-14 |
30/10/2130 October 2021 | Sub-division of shares on 2021-10-14 |
14/10/2114 October 2021 | Change of details for Mr Alan Roy Cheesbrough as a person with significant control on 2021-10-14 |
26/07/2126 July 2021 | Appointment of Mr Sean Brian Burnett as a director on 2021-07-26 |
26/07/2126 July 2021 | Appointment of Mr Jack Patrick Cheesbrough as a director on 2021-07-26 |
26/07/2126 July 2021 | Appointment of Mr Inigo Bridle as a director on 2021-07-26 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/02/2029 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, SECRETARY ALAN CHEESBROUGH |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM SEFTON COTTAGE HIGH STREET WELFORD ON AVON WARWICKSHIRE CV37 8EA |
12/02/1912 February 2019 | SECRETARY APPOINTED MR INIGO BRIDLE |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040743480002 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/09/1517 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/10/149 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/11/137 November 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
25/06/1325 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040743480001 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS |
10/10/1210 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/10/1110 October 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PETER MORRIS / 14/09/2010 |
15/11/1015 November 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/10/0920 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | VARYING SHARE RIGHTS AND NAMES |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | DIRECTOR RESIGNED |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 6 CALICO HOUSE PLANTATION WHARF YORK ROAD BATTERSEA LONDON SW11 3TN |
08/03/068 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
04/06/034 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 14/09/02; CHANGE OF MEMBERS |
04/03/024 March 2002 | FULL ACCOUNTS MADE UP TO 30/04/01 |
03/12/013 December 2001 | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
05/10/005 October 2000 | NEW DIRECTOR APPOINTED |
05/10/005 October 2000 | SECRETARY RESIGNED |
05/10/005 October 2000 | DIRECTOR RESIGNED |
05/10/005 October 2000 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01 |
05/10/005 October 2000 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
05/10/005 October 2000 | NEW DIRECTOR APPOINTED |
05/10/005 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/0014 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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