BIRMINGHAM SCIENCE LIMITED

11201902
UNION ALBERT SQUARE MANCHESTER ENGLAND M2 6LW

Documents

Documents
Date Category Description Pages
18 Sep 2024 capital Return of Allotment of shares 3 Buy now
30 Jun 2024 accounts Annual Accounts 12 Buy now
30 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 46 Buy now
30 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
30 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 2 Buy now
19 Jun 2024 officers Appointment of director (Mr Mark Andrew Leech) 2 Buy now
01 May 2024 capital Return of Allotment of shares 3 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 officers Appointment of director (Mr Kevin James Crotty) 2 Buy now
09 Jan 2024 officers Appointment of director (John Roderick Marland) 2 Buy now
08 Jan 2024 officers Termination of appointment of director (Kate Victoria Lawlor) 1 Buy now
08 Jan 2024 officers Termination of appointment of director (Peter Andrew Crowther) 1 Buy now
25 Oct 2023 officers Appointment of director (Ciara Keeling) 2 Buy now
19 Oct 2023 officers Change of particulars for director (Peter Andrew Crowther) 2 Buy now
19 Oct 2023 officers Change of particulars for director (Mrs Kate Victoria Lawlor) 2 Buy now
26 Jun 2023 accounts Annual Accounts 11 Buy now
26 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 44 Buy now
26 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
26 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 10 Buy now
20 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 44 Buy now
20 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
20 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 officers Termination of appointment of director (David John Hardman) 1 Buy now
18 Aug 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
01 Jun 2021 officers Appointment of director (Bradley Lloyd Oliver Topps) 2 Buy now
17 Apr 2021 accounts Annual Accounts 15 Buy now
09 Apr 2021 resolution Resolution 2 Buy now
09 Apr 2021 resolution Resolution 3 Buy now
09 Apr 2021 incorporation Memorandum Articles 12 Buy now
09 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Mar 2021 mortgage Registration of a charge 54 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 mortgage Registration of a charge 66 Buy now
25 Nov 2020 address Move Registers To Sail Company With New Address 1 Buy now
25 Nov 2020 address Change Sail Address Company With New Address 1 Buy now
01 Oct 2020 officers Termination of appointment of director (Philip Andrew Kemp) 1 Buy now
12 May 2020 accounts Annual Accounts 14 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 15 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 officers Termination of appointment of director (Kevin James Crotty) 1 Buy now
20 Sep 2018 officers Appointment of director (Dr David John Hardman) 2 Buy now
18 Sep 2018 officers Appointment of director (Ms Kate Victoria Lawlor) 2 Buy now
18 Sep 2018 officers Termination of appointment of director (Mark Andrew Leech) 1 Buy now
12 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jun 2018 officers Change of particulars for director (Philip Andrew Kemp) 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Christopher George Oglesby) 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mark Andrew Leech) 2 Buy now
07 Jun 2018 officers Change of particulars for director (Philip Andrew Kemp) 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Peter Andrew Crowther) 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Kevin James Crotty) 2 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2018 resolution Resolution 3 Buy now
20 Apr 2018 mortgage Registration of a charge 61 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2018 officers Appointment of director (Mr Christopher George Oglesby) 2 Buy now
21 Mar 2018 officers Appointment of director (Kevin James Crotty) 2 Buy now
21 Mar 2018 officers Appointment of director (Mark Andrew Leech) 2 Buy now
21 Mar 2018 officers Appointment of director (Philip Andrew Kemp) 2 Buy now
21 Mar 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
21 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
21 Mar 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
21 Mar 2018 officers Appointment of director (Mr Peter Andrew Crowther) 3 Buy now
21 Mar 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
13 Feb 2018 incorporation Incorporation Company 24 Buy now