SHERWOOD SCIENTIFIC LIMITED

1 The Paddocks 1 The Paddocks, Cambridge, CB1 8DH, Cambridgeshire
StatusACTIVE
Company No.02329039
CategoryPrivate Limited Company
Incorporated16 Dec 1988
Age35 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

SHERWOOD SCIENTIFIC LIMITED is an active private limited company with number 02329039. It was incorporated 35 years, 5 months, 25 days ago, on 16 December 1988. The company address is 1 The Paddocks 1 The Paddocks, Cambridge, CB1 8DH, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-04

Officer name: Mr Alexander Speirs Laurie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Lloyd Edgar

Appointment date: 2023-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-03

Officer name: Mr Jonathan Paul Copsey

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Shellie

Appointment date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Penelope Nowinska

Appointment date: 2023-10-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dms Bristol Limited

Appointment date: 2023-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefan Nowinski

Termination date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Lucian Bogdanski

Termination date: 2022-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr. Stefan Nowinski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Mr. Stefan Nowinski

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stefan Nowinski

Change date: 2010-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 15/08/96 from: 123 cambridge science park milton road cambridge CB4 4FZ

Documents

View document PDF

Legacy

Date: 28 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/95; no change of members

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 1994

Action Date: 15 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-15

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 15/06 to 31/05

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1993

Action Date: 15 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-15

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/92; no change of members

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Address

Type: 287

Description: Registered office changed on 12/05/92 from: 123 cambridge science park milton road cambridge CB4 4FZ

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 24/03/92 from: cambridge research laboratories 181A huntingdon road cambridge CB3 0DJ

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1992

Action Date: 15 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-15

Documents

View document PDF

Legacy

Date: 14 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1991

Action Date: 15 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-15

Documents

View document PDF

Legacy

Date: 08 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/06/90; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 15/06

Documents

View document PDF

Legacy

Date: 15 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 15/06/89 from: 114A high street huntingdon cambridgeshire PE18 6NN

Documents

View document PDF

Legacy

Date: 15 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Capital

Type: 88(2)

Description: Wd 20/03/89 ad 09/03/89--------- £ si 58@1=58 £ ic 2/60

Documents

View document PDF

Legacy

Date: 13 Mar 1989

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

COTSWOLD COTTAGE GEMS LTD

59-60 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:11465447
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE ENTERPRISES LTD

FUSION@MAGNA BUSINESS CENTRE, UNIT 23,ROTHERHAM,S60 1FE

Number:11746237
Status:ACTIVE
Category:Private Limited Company

FMFB CONSULTING LTD

33 KEAVER DRIVE,CAMBERLEY,GU16 8AB

Number:11947100
Status:ACTIVE
Category:Private Limited Company

GRAPE 42 LIMITED

STATION COURT,BILLERICAY,CM12 0DZ

Number:04807961
Status:ACTIVE
Category:Private Limited Company

PLAY2CHANGE LTD

21 TRIUMPHAL CRESCENT,PLYMOUTH,PL7 4RW

Number:11701393
Status:ACTIVE
Category:Private Limited Company

SHABAB RESTAURANT & TAKEAWAY LTD

47 MILL STREET,STAFFORDSHIRE,WS11 3DR

Number:08179824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source