FAIRLIGHT SCIENTIFIC UK LTD

Studio 512/513, The Green House The Custard Factory Studio 512/513, The Green House The Custard Factory, Birmingham, B9 4DP, England
StatusACTIVE
Company No.10030076
CategoryPrivate Limited Company
Incorporated27 Feb 2016
Age8 years, 3 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAWTRY PROPERTIES LIMITED

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

RENWAY LTD

BLOMFIELDS THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:09250252
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