SCIENTIFICS LIMITED - BURTON-ON-TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-30 View Report
Accounts. Accounts type dormant. 2023-09-07 View Report
Officers. Officer name: Lars Kristiansen. Termination date: 2023-01-31. 2023-02-02 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2021-11-30 View Report
Officers. Appointment date: 2021-10-05. Officer name: Mr Lars Kristiansen. 2021-10-05 View Report
Mortgage. Charge number: 032046130015. Charge creation date: 2021-09-30. 2021-10-05 View Report
Accounts. Accounts type dormant. 2021-08-22 View Report
Officers. Change date: 2021-07-08. Officer name: Mr Nicolas Louis Detchepare. 2021-07-08 View Report
Persons with significant control. Psc name: Environmental Scientifics Group Limited. Change date: 2021-07-08. 2021-07-08 View Report
Officers. Termination date: 2021-06-30. Officer name: Norman Sleeth. 2021-06-30 View Report
Mortgage. Charge number: 032046130014. 2021-06-17 View Report
Officers. Officer name: Ian Austin Sparks. Termination date: 2021-03-31. 2021-03-31 View Report
Officers. Appointment date: 2021-03-29. Officer name: Mr Nicolas Detchepare. 2021-03-29 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Officers. Officer name: Andrew Christopher Bolter. Termination date: 2020-04-17. 2020-04-21 View Report
Officers. Appointment date: 2020-03-24. Officer name: Mr Jason Richard Goodwin. 2020-03-24 View Report
Confirmation statement. Statement with updates. 2019-12-17 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-21 View Report
Capital. Description: Statement by Directors. 2019-01-17 View Report
Insolvency. Description: Solvency Statement dated 17/01/19. 2019-01-17 View Report
Resolution. Description: Resolutions. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Address. Change date: 2017-12-07. New address: Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ. Old address: Esg House Bretby Business Park Ashby Road Burton on Trent DE15 0YZ. 2017-12-07 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Mortgage. Charge creation date: 2017-07-27. Charge number: 032046130014. 2017-07-31 View Report
Mortgage. Charge number: 13. 2017-07-21 View Report
Mortgage. Charge number: 9. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type dormant. 2015-05-30 View Report
Mortgage. Charge number: 6. 2015-05-21 View Report
Mortgage. Charge number: 12. 2015-05-21 View Report
Officers. Termination date: 2014-07-14. Officer name: Nicholas John Walters. 2015-01-15 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Officers. Officer name: Mr Andrew Christopher Bolter. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Officers. Officer name: Mr Ian Sparks. 2013-10-30 View Report
Officers. Officer name: Mr Nicholas John Walters. 2013-10-25 View Report
Officers. Officer name: Alexander Sleeth. 2013-10-25 View Report
Officers. Officer name: Nicholas Louden. 2013-10-25 View Report
Officers. Officer name: Nicholas Louden. 2013-10-25 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report