SCIENCE LANDS LIMITED

Orchard House 15 Market Street Orchard House 15 Market Street, Telford, TF2 6EL, England
StatusACTIVE
Company No.11048606
CategoryPrivate Limited Company
Incorporated06 Nov 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

SCIENCE LANDS LIMITED is an active private limited company with number 11048606. It was incorporated 6 years, 6 months, 12 days ago, on 06 November 2017. The company address is Orchard House 15 Market Street Orchard House 15 Market Street, Telford, TF2 6EL, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Jul 2023

Action Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

New address: Orchard House 15 Market Street Oakengates Telford TF2 6EL

Change date: 2022-07-22

Old address: Davyfield Road Davyfield Road Blackburn BB1 2QY England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martinus Wilhelmus Kockel

Change date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England

Change date: 2020-12-10

New address: Davyfield Road Davyfield Road Blackburn BB1 2QY

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martinus Wilhelmus Kockel

Change date: 2020-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martinus Wilhelmus Kockel

Change date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Martinus Wilhelmus Kockel

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ilin Chang

Change date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilin Chang

Termination date: 2018-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-20

Officer name: Ilin Chang Chuli

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-07

Officer name: Mr Ilin Chang

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilin Chang

Appointment date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ilin Chang

Notification date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilin Chang

Termination date: 2017-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC EUROPEAN CAPITAL IX-4 LP

HERITAGE HALL,ST PETER PORT,GY1 4HY

Number:LP014060
Status:ACTIVE
Category:Limited Partnership

FS ENGINEERING (AUTOMATION SYSTEMS) LIMITED

STUART HOUSE, 15/17 NORTH PARK,NORTH YORKSHIRE,HG1 5PD

Number:05341129
Status:ACTIVE
Category:Private Limited Company

ONE OF FOUR LIMITED

FLAT 1 473A ROMAN ROAD,LONDON,E3 5LX

Number:11724166
Status:ACTIVE
Category:Private Limited Company

RAINHAM LTD

4 DIGBY ROAD,BARKING,IG11 9PU

Number:11870212
Status:ACTIVE
Category:Private Limited Company

THE RIGHT MENTOR LTD

SUITE 1, 596,LONDON,N13 5RY

Number:11012576
Status:ACTIVE
Category:Private Limited Company

TML PARTNERS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09757403
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