Advanced company searchLink opens in new window

SCIENSUS2 LIMITED

Company number 04991198

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)
25 Apr 2017 AP01 Appointment of Mr Matthew Stevens as a director on 20 April 2017
10 Mar 2017 TM01 Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
07 Feb 2017 AP01 Appointment of Mr John Richard Bradshaw as a director on 17 January 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
07 Dec 2016 TM01 Termination of appointment of James Michael Featherstone as a director on 30 September 2016
03 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
25 Nov 2015 CH01 Director's details changed for Dr James Michael Featherstone on 14 October 2015
23 Jul 2015 AA Full accounts made up to 31 October 2014
20 Jul 2015 TM01 Termination of appointment of Jennifer Ruth Poole as a director on 30 June 2015
20 Jul 2015 AP01 Appointment of Dr James Michael Featherstone as a director on 1 July 2015
08 May 2015 TM01 Termination of appointment of Graham Roger White as a director on 29 April 2015
08 May 2015 AP01 Appointment of Mr Anthony Daniel Graff as a director on 28 April 2015
11 Mar 2015 AP01 Appointment of Mrs Jennifer Ruth Poole as a director on 11 February 2015
09 Feb 2015 TM01 Termination of appointment of Mark Bailey as a director on 31 December 2014
15 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
15 Dec 2014 CH01 Director's details changed for Mark Bailey on 15 December 2014
31 Jul 2014 AA Full accounts made up to 31 October 2013
02 May 2014 CH01 Director's details changed for Mr Graham Roger White on 30 April 2014
16 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
10 Dec 2013 CH01 Director's details changed for Mark Bailey on 10 December 2013
04 Dec 2013 AP03 Appointment of Mr John Bradshaw as a secretary
04 Dec 2013 TM02 Termination of appointment of Graham White as a secretary
01 Oct 2013 AP03 Appointment of Mr Graham Roger White as a secretary
30 Sep 2013 TM02 Termination of appointment of Sharon Roberts as a secretary