Advanced company searchLink opens in new window

NEWCASTLE SCIENCE COMPANY LIMITED

Company number 06828769

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)
03 Nov 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas wright
03 Nov 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas forbes
03 Nov 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael johnson
20 Oct 2015 AP01 Appointment of Mr Paul Ashton Walker as a director on 20 October 2015
20 Oct 2015 AP01 Appointment of Mr Andrew James Lewis as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Paul Ashton Walker as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Patricia Ann Ritchie as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
20 Oct 2015 TM01 Termination of appointment of Andrew James Lewis as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Nicholas George Wright as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
20 Oct 2015 TM01 Termination of appointment of Michael Johnson as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
20 Oct 2015 TM01 Termination of appointment of Christoffel Hendrik Brink as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Nicholas Iain Forbes as a director on 20 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 03/11/2015
10 Sep 2015 AA Full accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 no member list
19 Aug 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 AP04 Appointment of Muckle Secretary Limited as a secretary
12 Mar 2014 AR01 Annual return made up to 11 March 2014 no member list
14 Aug 2013 AA Full accounts made up to 31 March 2013
26 Mar 2013 AP01 Appointment of Patricia Ann Ritchie as a director
20 Mar 2013 TM01 Termination of appointment of Ewen Weir as a director
13 Mar 2013 AR01 Annual return made up to 11 March 2013 no member list
12 Mar 2013 AD02 Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
09 Oct 2012 AP01 Appointment of Ewen Weir as a director
03 Oct 2012 TM01 Termination of appointment of Barry Rowland as a director
20 Sep 2012 AP01 Appointment of Mr Andrew James Lewis as a director