Advanced company searchLink opens in new window

THE ANALYTIC SCIENCES CORPORATION LIMITED

Company number 02729518

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)
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with updates
03 Aug 2017 TM01 Termination of appointment of Kevin Reardon as a director on 31 May 2017
03 Aug 2017 TM01 Termination of appointment of Cosmo Louis Nista as a director on 31 May 2017
03 Aug 2017 TM01 Termination of appointment of Gregory Clifford Bomberger as a director on 31 May 2017
03 Aug 2017 AP01 Appointment of Mr Craig West as a director on 1 June 2017
03 Aug 2017 AP01 Appointment of Mr Alexander Rutter as a director on 1 June 2017
25 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
27 Sep 2016 AD02 Register inspection address has been changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU England to Ibm, 76 Upper Ground South Bank London SE1 9PZ
27 Sep 2016 AP01 Appointment of Cosmo Louis Nista as a director on 29 January 2016
27 Sep 2016 AP01 Appointment of Gregory Clifford Bomberger as a director on 29 January 2016
27 Sep 2016 AP01 Appointment of Kevin Reardon as a director on 29 January 2016
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AP03 Appointment of Andrew S. White as a secretary on 29 January 2016
26 Sep 2016 AD03 Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU
26 Sep 2016 TM01 Termination of appointment of Edward Cunningham Swindler as a director on 29 January 2016
26 Sep 2016 TM01 Termination of appointment of Peter Farrell Wallace as a director on 29 January 2016
26 Sep 2016 TM01 Termination of appointment of Gary K Saidman as a director on 29 January 2016
26 Sep 2016 TM01 Termination of appointment of Ian Kimball Loring as a director on 29 January 2016
26 Sep 2016 TM01 Termination of appointment of William Darke Higgs as a director on 29 January 2016
26 Sep 2016 TM02 Termination of appointment of George Callard as a secretary on 29 January 2016
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 857,844