Advanced company searchLink opens in new window

SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED

Company number 00588778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2017 TM01 Termination of appointment of John Randolph Turton as a director on 30 August 2017
05 Sep 2017 PSC07 Cessation of Gold Round Limited as a person with significant control on 30 August 2017
05 Sep 2017 PSC02 Notification of The Edge of Heaven 2017 Limited as a person with significant control on 30 August 2017
05 Sep 2017 PSC02 Notification of Gold Round Limited as a person with significant control on 30 August 2017
05 Sep 2017 PSC07 Cessation of John Randolph Turton as a person with significant control on 30 August 2017
05 Sep 2017 PSC07 Cessation of Brian Kenneth Cartland as a person with significant control on 30 August 2017
05 Sep 2017 AP02 Appointment of Gold Round Limited as a director on 30 August 2017
05 Sep 2017 AP01 Appointment of Mr Matthew Hutchinson as a director on 30 August 2017
05 Sep 2017 TM01 Termination of appointment of Brian Kenneth Cartland as a director on 30 August 2017
04 Sep 2017 MR01 Registration of charge 005887780017, created on 30 August 2017
25 Aug 2017 MR04 Satisfaction of charge 5 in full
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 TM02 Termination of appointment of Gary Raymond Owen as a secretary on 26 July 2016
26 Jul 2016 AP03 Appointment of Mr Philip Palser as a secretary on 26 July 2016
26 Jul 2016 AP01 Appointment of Mr Paul Gill as a director on 26 July 2016
13 Apr 2016 TM01 Termination of appointment of Gary Raymond Owen as a director on 31 March 2016
15 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 31,318
12 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 MISC Section 519
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 31,318
02 Jan 2015 TM01 Termination of appointment of Elaine Parkin as a director on 2 January 2015
02 Jan 2015 CH01 Director's details changed for Mr Brian Kenneth Cartland on 1 April 2014
02 Jan 2015 CH01 Director's details changed for Mr Gary Raymond Owen on 1 April 2014