TRADING SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Cessation of Alan Roy Cheesbrough as a person with significant control on 2024-10-28

View Document

04/11/244 November 2024 Notification of Iplanworld Limited as a person with significant control on 2024-10-28

View Document

28/08/2428 August 2024 Registration of charge 040743480003, created on 2024-08-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Satisfaction of charge 040743480001 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 040743480002 in part

View Document

31/01/2431 January 2024 Satisfaction of charge 040743480002 in full

View Document

21/07/2321 July 2023 Director's details changed for Mr Inigo Bridle on 2023-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

21/07/2321 July 2023 Secretary's details changed for Mr Inigo Bridle on 2023-07-21

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

30/10/2130 October 2021 Sub-division of shares on 2021-10-14

View Document

30/10/2130 October 2021 Sub-division of shares on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mr Alan Roy Cheesbrough as a person with significant control on 2021-10-14

View Document

26/07/2126 July 2021 Appointment of Mr Sean Brian Burnett as a director on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr Jack Patrick Cheesbrough as a director on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr Inigo Bridle as a director on 2021-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/02/2029 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY ALAN CHEESBROUGH

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM SEFTON COTTAGE HIGH STREET WELFORD ON AVON WARWICKSHIRE CV37 8EA

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MR INIGO BRIDLE

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040743480002

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040743480001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

10/10/1210 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PETER MORRIS / 14/09/2010

View Document

15/11/1015 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/10/0920 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 6 CALICO HOUSE PLANTATION WHARF YORK ROAD BATTERSEA LONDON SW11 3TN

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 14/09/02; CHANGE OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 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