UKBizDB.co.uk

INSCIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inscience Limited. The company was founded 21 years ago and was given the registration number 04566032. The firm's registered office is in REDCLIFFE. You can find them at Bath House, 6-8 Bath Street, Redcliffe, Bristol. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INSCIENCE LIMITED
Company Number:04566032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Birch Gardens, Trowbridge, BA14 7TW

Director12 August 2005Active
73 Nash Grove Lane, Wokingham, RG40 4HE

Secretary01 September 2007Active
Aydon House, Coldharbour, St Briavels, GL15 6SD

Secretary02 April 2006Active
3 Coldharbour Business Park, Sherborne, DT9 4JW

Corporate Secretary17 October 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 October 2002Active
Hyland Mews, 21 High Street, Clifton, Bristol, United Kingdom, BS8 2YF

Director01 May 2011Active
73, Nashgrove Lane, Finchampstead, Wokingham, RG40 4HE

Director03 August 2009Active
73 Nash Grove Lane, Wokingham, RG40 4HE

Director17 October 2002Active
7 Bloomfield Avenue, Bear Flat, Bath, BA2 3AB

Director17 October 2002Active
Aydon House, Coldharbour, St Briavels, GL15 6SD

Director16 December 2003Active
5 Samian Way, Stoke Gifford, Bristol, BS34 8UQ

Director12 February 2004Active
2 Holmeside Mews, Huddersfield, HD4 7PN

Director15 September 2005Active

People with Significant Control

Mr Paul Cope
Notified on:17 October 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:14, Birch Gardens, Trowbridge, England, BA14 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Accounts

Change account reference date company previous shortened.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Address

Change registered office address company with date old address new address.

Download
2016-04-29Capital

Capital return purchase own shares.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.