Advanced company searchLink opens in new window

SOUTHERN SCIENTIFIC LIMITED

Company number 01800317

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)
26 Apr 2015 SH02 Sub-division of shares on 10 June 2010
25 Mar 2015 AA Accounts for a small company made up to 30 June 2014
24 Jul 2014 TM01 Termination of appointment of Trevor Michael Nicholls as a director on 24 July 2014
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 800
17 Jun 2014 AP01 Appointment of Dr Huw William Loaring as a director
05 Feb 2014 AA Accounts for a small company made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Oct 2012 TM01 Termination of appointment of Craig Burgess as a director
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jan 2012 AD01 Registered office address changed from Scientific House Rectory Farm Road Sompting Lancing West Sussex BN15 0DP on 3 January 2012
02 Jan 2012 TM01 Termination of appointment of Anthony Knight as a director
02 Jan 2012 TM01 Termination of appointment of Joseph Griffiths as a director
02 Jan 2012 TM01 Termination of appointment of Kenneth Frost as a director
05 Oct 2011 TM01 Termination of appointment of John Clapham as a director
29 Sep 2011 AP01 Appointment of Mr Richard Anthony Brown as a director
29 Sep 2011 AP01 Appointment of Mr John Kenneth Clapham as a director
24 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
24 Jun 2011 AP01 Appointment of Mr Craig Philip Kemal Burgess as a director
24 Jun 2011 TM01 Termination of appointment of Craig Burgess as a director
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
25 Jan 2011 TM01 Termination of appointment of David Alcock as a director
20 Jan 2011 CH01 Director's details changed for Anthony Howells Knight on 20 January 2011
20 Jan 2011 CH01 Director's details changed for Mr Kenneth Geoffrey Frost on 20 January 2011