Advanced company searchLink opens in new window

COAST SCIENCE UK LIMITED

Company number 10915373

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
24 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
04 May 2023 TM01 Termination of appointment of Andrew David Snelle as a director on 4 May 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from 19a Washway Road Sale M33 7AD England to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Sep 2021 AP01 Appointment of Mr Andrew David Snelle as a director on 10 September 2021
23 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from Office 310, 3rd Floor Regus 82 King Street Manchester M2 4WQ England to 19a Washway Road Sale M33 7AD on 27 July 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
27 Jul 2020 AD01 Registered office address changed from Office 210 Lowry Mill Lees Street Swinton Manchester M27 6DB England to Office 310, 3rd Floor Regus 82 King Street Manchester M2 4WQ on 27 July 2020
13 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
16 Jan 2020 TM01 Termination of appointment of Andrew David Snelle as a director on 16 January 2020
02 Sep 2019 AP01 Appointment of Mr Andrew David Snelle as a director on 1 September 2019
24 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 August 2018
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2019 AD01 Registered office address changed from Hyde Park House Cartwright Street Hyde SK14 4EH United Kingdom to Office 210 Lowry Mill Lees Street Swinton Manchester M27 6DB on 31 July 2019