Advanced company searchLink opens in new window

EXETER SCIENCE PARK LIMITED

Company number 06828415

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)
15 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
16 Jun 2016 AD01 Registered office address changed from The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to 6 Babbage Way, Science Park Clyst Honiton Exeter EX5 2FN on 16 June 2016
19 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 3,151,100
21 Dec 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AP01 Appointment of Mrs Linda Christine Evans as a director on 10 July 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 539,680
14 Jan 2015 AP01 Appointment of Mr David Norman Etheredge Rowe as a director on 7 January 2015
20 Nov 2014 AA Full accounts made up to 31 March 2014
01 Sep 2014 AP01 Appointment of Peter Raymond Broome as a director
01 Sep 2014 AP01 Appointment of Alan Robert Mcilwraith as a director
29 Aug 2014 AP01 Appointment of Mr Alan Robert Mcilwraith as a director on 18 August 2014
28 Aug 2014 AP01 Appointment of Mr Peter Raymond Broome as a director on 18 August 2014
24 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 539,680
08 Oct 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 AP01 Appointment of Councillor Andrew Robert Leadbetter as a director
01 Aug 2013 AP01 Appointment of Mr Ian Michael Thomas as a director
01 Aug 2013 AP01 Appointment of Mr Roy David Hodgson as a director
25 Jul 2013 TM01 Termination of appointment of Andrew Stark as a director
25 Jul 2013 TM01 Termination of appointment of William Mumford as a director
25 Jul 2013 TM01 Termination of appointment of Graham Godbeer as a director
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
20 Dec 2012 AA Full accounts made up to 31 March 2012
31 Oct 2012 TM01 Termination of appointment of Ian Harrison as a director
27 Jun 2012 AP01 Appointment of Ms Keri Anne Denton as a director