- Company Overview for PHOTONIC SCIENCE LIMITED (01966392)
- Filing history for PHOTONIC SCIENCE LIMITED (01966392)
- People for PHOTONIC SCIENCE LIMITED (01966392)
- Charges for PHOTONIC SCIENCE LIMITED (01966392)
- Insolvency for PHOTONIC SCIENCE LIMITED (01966392)
- More for PHOTONIC SCIENCE LIMITED (01966392)
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) |
---|---|---|---|
29 Mar 2016 | TM01 | Termination of appointment of Jacqueline Elliott as a director on 8 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | MR04 | Satisfaction of charge 6 in part | |
03 Apr 2014 | MR01 | Registration of charge 019663920013 | |
29 Jan 2014 | AP03 | Appointment of Laura Dearsley as a secretary | |
29 Jan 2014 | TM02 | Termination of appointment of Jacqueline Elliott as a secretary | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | MR01 | Registration of charge 019663920012 | |
14 Oct 2013 | MR01 | Registration of charge 019663920011 | |
26 Jul 2013 | MR01 | Registration of charge 019663920010 | |
26 Jul 2013 | MR01 | Registration of charge 019663920009 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Jan 2011 | AD01 | Registered office address changed from Millham Mountfield Robertsbridge East Sussex TN32 5LA on 7 January 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |