CPT SCIENCE LTD
Status | ACTIVE |
Company No. | 05065168 |
Category | Private Limited Company |
Incorporated | 05 Mar 2004 |
Age | 20 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
CPT SCIENCE LTD is an active private limited company with number 05065168. It was incorporated 20 years, 1 month, 23 days ago, on 05 March 2004. The company address is Owners Business Centre High Street Owners Business Centre High Street, Newcastle Upon Tyne, NE15 8LN.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Change date: 2014-05-07
Old address: Po Box High St Suite 12 Owners Business Centre High St Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Armstrong
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Old address: Christison House Albany Road East Gateshead Gateshead Tyne & Wear NE8 3AT Uk
Change date: 2012-08-31
Documents
Certificate change of name company
Date: 13 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intelligent pharma LIMITED\certificate issued on 13/08/12
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from 52 h house albany road east gateshead NE8 3AT
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 27 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed microjet fluid systems LIMITED\certificate issued on 27/06/07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/07; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/05; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 07/06/04 from: 52 h house albany road gateshead NE8 3AT
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2004
Category: Address
Type: 287
Description: Registered office changed on 08/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 GREVILLE ROAD (MANAGEMENT) LIMITED
18 GREVILLE ROAD,LONDON,NW6 5JA
Number: | 01553260 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CROSS STREET,WEST YORKSHIRE,LS22 6RD
Number: | 03845802 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS CHAMBERS,NEWTOWN,SY16 2NY
Number: | 10295588 |
Status: | ACTIVE |
Category: | Private Limited Company |
JECE INTERNATIONAL HOLDINGS LIMITED
1020 ESKDALE ROAD,WINNERSH,RG41 5TS
Number: | 06235186 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CS000525 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
6 LICHFIELD STREET,BURTON ON TRENT,DE14 3RD
Number: | 07119792 |
Status: | ACTIVE |
Category: | Private Limited Company |