CHESHIRE SCIENTIFIC LTD.

04502827
7 BRUNEL ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL CH62 3NY

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 11 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 11 Buy now
23 Dec 2020 accounts Annual Accounts 12 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 10 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 13 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 12 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 mortgage Registration of a charge 9 Buy now
19 Sep 2016 accounts Annual Accounts 8 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 capital Return of Allotment of shares 3 Buy now
08 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Aug 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Annual Accounts 7 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
04 Jul 2014 accounts Annual Accounts 7 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 officers Change of particulars for director (Julie Anita Christie) 2 Buy now
29 May 2013 accounts Annual Accounts 7 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 8 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
02 Jun 2011 accounts Annual Accounts 8 Buy now
10 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 officers Change of particulars for director (Julie Anita Christie) 2 Buy now
15 Mar 2010 capital Return of Allotment of shares 2 Buy now
19 Feb 2010 accounts Annual Accounts 4 Buy now
29 Oct 2009 officers Appointment of director (Mr Philip John Maurice Stern) 2 Buy now
23 Oct 2009 officers Appointment of director (Mr Charles Edward Pickering) 2 Buy now
23 Oct 2009 officers Appointment of director (Mr Ian John Magrane) 2 Buy now
23 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2009 officers Termination of appointment of director (Alan Christie) 1 Buy now
23 Oct 2009 officers Appointment of secretary (Mr Charles Edward Pickering) 1 Buy now
23 Oct 2009 officers Termination of appointment of secretary (Steven Birchall) 1 Buy now
16 Oct 2009 accounts Annual Accounts 4 Buy now
29 Aug 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
18 Jun 2009 officers Director appointed mr alan christie 1 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
14 Aug 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 3 Buy now
06 Aug 2007 annual-return Return made up to 02/08/07; full list of members 2 Buy now
03 Feb 2007 accounts Annual Accounts 3 Buy now
03 Aug 2006 annual-return Return made up to 02/08/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 5 Buy now
10 Jan 2006 capital Ad 16/08/05--------- £ si 98@1=98 £ ic 100/198 2 Buy now
01 Sep 2005 capital Ad 16/08/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
30 Aug 2005 annual-return Return made up to 02/08/05; full list of members 2 Buy now
23 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 officers Director resigned 1 Buy now
10 Aug 2005 officers Secretary resigned 1 Buy now
09 Aug 2005 officers New secretary appointed 2 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
05 Oct 2004 accounts Annual Accounts 4 Buy now
30 Sep 2004 officers Secretary's particulars changed 1 Buy now
17 Sep 2004 annual-return Return made up to 02/08/04; full list of members 7 Buy now
18 Feb 2004 accounts Accounting reference date shortened from 31/01/05 to 31/03/04 1 Buy now
29 Sep 2003 address Registered office changed on 29/09/03 from: 32-40 derby road bootle merseyside L20 1AB 1 Buy now
26 Sep 2003 annual-return Return made up to 02/08/03; full list of members 6 Buy now
18 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2003 officers New secretary appointed 2 Buy now
06 Aug 2003 address Registered office changed on 06/08/03 from: oakridge 42 berwick road little sutton cheshire CH6 4PR 1 Buy now
03 Mar 2003 accounts Accounting reference date extended from 31/08/03 to 31/01/04 1 Buy now
04 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2002 officers Secretary resigned 1 Buy now
05 Sep 2002 officers New secretary appointed 2 Buy now
23 Aug 2002 officers New director appointed 2 Buy now
23 Aug 2002 officers New secretary appointed 2 Buy now
21 Aug 2002 officers Secretary resigned 1 Buy now
21 Aug 2002 officers Director resigned 1 Buy now
02 Aug 2002 incorporation Incorporation Company 12 Buy now