Advanced company searchLink opens in new window

GO SCIENCE LIMITED

Company number 04559071

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)
21 Aug 2012 AP01 Appointment of Jan Erik Vollebregt as a director
16 Aug 2012 TM01 Termination of appointment of Bert Dequae as a director
25 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
22 Mar 2011 AP01 Appointment of Mr Bert Johan Rik Dequae as a director
21 Mar 2011 TM01 Termination of appointment of Eugene Murphy as a director
14 Mar 2011 MISC Section 519 aud
15 Dec 2010 AA Accounts for a small company made up to 31 December 2009
14 Dec 2010 AP01 Appointment of Mr Eugene Murphy as a director
07 Dec 2010 AP01 Appointment of Mr Ajith Jayaprakash Jayawickrema as a director
01 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
23 Mar 2010 TM01 Termination of appointment of Robert Mayfield as a director
19 Jan 2010 AA Accounts for a small company made up to 31 December 2008
18 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Brendan James Barry on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Harry George Dennis Gosling on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Mr. Robert Hunter Mayfield on 1 October 2009
19 Oct 2009 AA01 Previous accounting period shortened from 31 March 2009 to 31 December 2008
17 Jun 2009 288a Director appointed brendan james barry
05 Jun 2009 288b Appointment terminated director oliver capon
14 Jan 2009 AA Accounts for a small company made up to 31 March 2008
09 Jan 2009 288a Director appointed robert hunter mayfield
19 Dec 2008 288a Director appointed oliver fleming capon
01 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2008 123 Nc inc already adjusted 20/11/08