FAIRLIGHT SCIENTIFIC UK LTD
Status | ACTIVE |
Company No. | 10030076 |
Category | Private Limited Company |
Incorporated | 27 Feb 2016 |
Age | 8 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FAIRLIGHT SCIENTIFIC UK LTD is an active private limited company with number 10030076. It was incorporated 8 years, 3 months, 4 days ago, on 27 February 2016. The company address is Studio 512/513, The Green House The Custard Factory Studio 512/513, The Green House The Custard Factory, Birmingham, B9 4DP, England.
Company Fillings
Notification of a person with significant control
Date: 07 Dec 2023
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Dennis Kowalski
Notification date: 2017-07-24
Documents
Withdrawal of a person with significant control statement
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leone Jane Cunningham
Termination date: 2022-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leone Jane Cunningham
Appointment date: 2021-02-01
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Rowley
Termination date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-01
Old address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England
New address: Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Rowley
Appointment date: 2020-02-21
Documents
Gazette filings brought up to date
Date: 15 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Termination secretary company with name termination date
Date: 11 Apr 2019
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Michael Sawyer
Termination date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
New address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ
Old address: The Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England
Documents
Appoint person secretary company with name date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Michael Sawyer
Appointment date: 2018-04-23
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2018
Action Date: 18 Mar 2018
Category: Address
Type: AD01
Old address: Office 2B. the Hertfordshire Business Centre Alexander Road London Colney Hertfordshire AL2 1JG England
New address: The Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG
Change date: 2018-03-18
Documents
Termination secretary company with name termination date
Date: 18 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher James Armstrong
Termination date: 2018-03-07
Documents
Accounts with accounts type dormant
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Old address: 4 Turner Avenue Failsworth Manchester M35 0LB England
Change date: 2017-10-06
New address: Office 2B. the Hertfordshire Business Centre Alexander Road London Colney Hertfordshire AL2 1JG
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: 4 Turner Avenue Failsworth Manchester M35 0LB
Change date: 2017-02-03
Old address: Office 3 Unit R Penfold Works Imperial Way Watford Hertfordshire WD24 4YY United Kingdom
Documents
Some Companies
17 HANOVER SQUARE,LONDON,W1S 1BN
Number: | 02341723 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING & CIVIL ENGINEERING PARTNERS LLP
5 INDESCON SQUARE,LONDON,E14 9DQ
Number: | OC397154 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | CE010148 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
KIFT PLANT AND TOOL SERVICES LTD
TITHEBARN 20 DENBIGH AVE,GILLINGHAM,ME8 7ET
Number: | 05730100 |
Status: | ACTIVE |
Category: | Private Limited Company |
PH DESIGN ENGINEERING SERVICES LIMITED
28A THE HUNDRED,ROMSEY,SO51 8BW
Number: | 09718779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOMFIELDS THE COURTYARD,TROWBRIDGE,BA14 8EA
Number: | 09250252 |
Status: | ACTIVE |
Category: | Private Limited Company |