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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Birch Gardens, Trowbridge, BA14 7TW | Director | 12 August 2005 | Active |
73 Nash Grove Lane, Wokingham, RG40 4HE | Secretary | 01 September 2007 | Active |
Aydon House, Coldharbour, St Briavels, GL15 6SD | Secretary | 02 April 2006 | Active |
3 Coldharbour Business Park, Sherborne, DT9 4JW | Corporate Secretary | 17 October 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 17 October 2002 | Active |
Hyland Mews, 21 High Street, Clifton, Bristol, United Kingdom, BS8 2YF | Director | 01 May 2011 | Active |
73, Nashgrove Lane, Finchampstead, Wokingham, RG40 4HE | Director | 03 August 2009 | Active |
73 Nash Grove Lane, Wokingham, RG40 4HE | Director | 17 October 2002 | Active |
7 Bloomfield Avenue, Bear Flat, Bath, BA2 3AB | Director | 17 October 2002 | Active |
Aydon House, Coldharbour, St Briavels, GL15 6SD | Director | 16 December 2003 | Active |
5 Samian Way, Stoke Gifford, Bristol, BS34 8UQ | Director | 12 February 2004 | Active |
2 Holmeside Mews, Huddersfield, HD4 7PN | Director | 15 September 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-13 | Dissolution | Dissolution application strike off company. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Capital | Capital return purchase own shares. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.