NORTH AMERICAN SCIENCE ASSOCIATES LIMITED
Company number 03494969
- Company Overview for NORTH AMERICAN SCIENCE ASSOCIATES LIMITED (03494969)
- Filing history for NORTH AMERICAN SCIENCE ASSOCIATES LIMITED (03494969)
- People for NORTH AMERICAN SCIENCE ASSOCIATES LIMITED (03494969)
- Charges for NORTH AMERICAN SCIENCE ASSOCIATES LIMITED (03494969)
- More for NORTH AMERICAN SCIENCE ASSOCIATES LIMITED (03494969)
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) |
---|---|---|---|
04 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
07 Aug 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
01 Jul 2019 | AD01 | Registered office address changed from Medvance House Burn Grange Doncaster Road, Burn Selby North Yorkshire YO8 8LA to Unit 9 & 11 Abbey Court, Benedict Drive Benedict Drive Selby YO8 8RY on 1 July 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
03 Aug 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
28 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
03 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
25 Nov 2014 | AA01 | Previous accounting period shortened from 11 December 2014 to 31 October 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 11 December 2013 | |
06 Nov 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 11 December 2013 | |
14 Oct 2014 | AD01 | Registered office address changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP to Medvance House Burn Grange Doncaster Road, Burn Selby North Yorkshire YO8 8LA on 14 October 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Jan 2014 | AP01 | Appointment of Mr John Gorski as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Omar Benaddi as a director | |
02 Jan 2014 | TM02 | Termination of appointment of Omar Benaddi as a secretary | |
02 Jan 2014 | TM01 | Termination of appointment of Janette Benaddi as a director | |
02 Jan 2014 | AD01 | Registered office address changed from Medvance House Burn Grange Doncaster Road Burn Selby North Yorkshire YO8 8LA on 2 January 2014 | |
31 Dec 2013 | CERTNM |
Company name changed medvance LTD.\certificate issued on 31/12/13
|
|
30 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|