SCIENCE INDUSTRY ASSESSMENT SERVICE LIMITED

First Floor, 720 Mandarin Court First Floor, 720 Mandarin Court, Warrington, WA1 1GG, Cheshire, England
StatusACTIVE
Company No.09396974
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

SCIENCE INDUSTRY ASSESSMENT SERVICE LIMITED is an active private limited company with number 09396974. It was incorporated 9 years, 4 months, 26 days ago, on 20 January 2015. The company address is First Floor, 720 Mandarin Court First Floor, 720 Mandarin Court, Warrington, WA1 1GG, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Robert Gorge

Change date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Old address: Unit 5 Mandarin Court Centre Park Warrington Cheshire WA1 1GG

New address: First Floor, 720 Mandarin Court Lakeside Drive, Centre Park Warrington Cheshire WA1 1GG

Change date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Stephen Neil Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-20

Officer name: Martin Joseph Hanratty

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093969740001

Charge creation date: 2021-06-16

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justine Sarah Fosh

Termination date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Martin Joseph Hanratty

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Joanna Margaret Woolf

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Justine Sarah Fosh

Appointment date: 2020-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-18

Capital : 140,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Cogent Ssc Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-01

Psc name: Cogent Skills Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murdock

Termination date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mrs Joanna Margaret Woolf

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANWEN PARIS LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:08688751
Status:ACTIVE
Category:Private Limited Company

CONNECT AIRWAYS LIMITED

4 CORK STREET,LONDON,W1S 3LB

Number:11732177
Status:ACTIVE
Category:Private Limited Company
Number:11618255
Status:ACTIVE
Category:Private Limited Company

LING DAIRIES LIMITED

HARRINGTON LING, SOUTHWAITE,CUMBRIA,CA4 0JH

Number:05761487
Status:ACTIVE
Category:Private Limited Company

LONDON & PARIS ENERGY LIMITED

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:10774423
Status:ACTIVE
Category:Private Limited Company

LOWER HILLSIDE ROAD MANAGEMENT CO. LIMITED

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:01419769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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