Advanced company searchLink opens in new window

SCIENSUS PHARMA SERVICES LIMITED

Company number 02759609

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 Aug 2016 AA Full accounts made up to 31 October 2015
26 Jul 2016 TM01 Termination of appointment of Elaine Mary Strachan-Hall as a director on 8 July 2016
29 Jan 2016 AP01 Appointment of Mr John Richard Bradshaw as a director on 19 January 2016
  • ANNOTATION Second Filing a second filed AP01 was registered on 20.01.2021.
29 Jan 2016 AP01 Appointment of Dr Elaine Mary Strachan-Hall as a director on 19 January 2016
29 Jan 2016 AP01 Appointment of Mrs Lorraine Tracey Nicholls as a director on 19 January 2016
25 Nov 2015 CH01 Director's details changed for Dr James Michael Featherstone on 4 October 2015
25 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,100,501
23 Jul 2015 AA Full accounts made up to 31 October 2014
14 Jul 2015 TM01 Termination of appointment of Jennifer Ruth Poole as a director on 30 June 2015
14 Jul 2015 AP01 Appointment of Mr James Michael Featherstone as a director on 1 July 2015
08 May 2015 TM01 Termination of appointment of Graham Roger White as a director on 29 April 2015
08 May 2015 AP01 Appointment of Mr Anthony Daniel Graff as a director on 28 April 2015
18 Dec 2014 AP01 Appointment of Mrs Natalie Jane Douglas as a director on 1 December 2014
18 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,100,501
04 Nov 2014 TM01 Termination of appointment of Michael Andrew Gordon as a director on 24 October 2014
31 Jul 2014 AA Full accounts made up to 31 October 2013
30 Apr 2014 CH01 Director's details changed for Mr Graham Roger White on 30 April 2014
30 Apr 2014 CH01 Director's details changed for Mrs Jennifer Ruth Poole on 30 April 2014
29 Apr 2014 CH01 Director's details changed for Mr Michael Andrew Gordon on 29 April 2014
04 Dec 2013 TM02 Termination of appointment of Graham White as a secretary
04 Dec 2013 AP03 Appointment of Mr John Bradshaw as a secretary
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,100,500
01 Oct 2013 AP03 Appointment of Mr Graham Roger White as a secretary
30 Sep 2013 TM02 Termination of appointment of Sharon Roberts as a secretary
25 Feb 2013 AA Full accounts made up to 31 October 2012