Advanced company searchLink opens in new window

DANBY SCIENTIFIC LIMITED

Company number 05785965

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)
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
04 May 2019 AD01 Registered office address changed from Jdr Church Lane Little Tey Colchester CO6 1HX to Unit 20 Tey Brook Centre Brook Road, Great Tey Colchester Essex CO6 1JE on 4 May 2019
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 17,583
01 Jun 2016 CH01 Director's details changed for Mr John Charles Danby on 1 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 17,583
27 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
18 Jul 2014 TM01 Termination of appointment of Andrew John Allars as a director on 18 July 2014
18 Jul 2014 TM02 Termination of appointment of Andrew Allars as a secretary on 18 July 2014
18 Jul 2014 AP03 Appointment of Mrs Nicola Danby as a secretary on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from Hawthorns 3 Home Farm Close Colne Huntingdon Cambridgeshire PE28 3BF to Jdr Church Lane Little Tey Colchester CO6 1HX on 18 July 2014