Company Information for INSCIENCE LIMITED
Bath House, 6-8 Bath Street, Redcliffe, BRISTOL, BS1 6HL,
|
Company Registration Number
04566032
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INSCIENCE LIMITED | |
Legal Registered Office | |
Bath House 6-8 Bath Street Redcliffe BRISTOL BS1 6HL Other companies in BS8 | |
Company Number | 04566032 | |
---|---|---|
Company ID Number | 04566032 | |
Date formed | 2002-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-08-31 | |
Account next due | 31/05/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-01 09:51:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSCIENCE CONSULTING, LLC | 7516 NW 115 TERRACE PARKLAND FL 33076 | Inactive | Company formed on the 2009-06-03 | |
InScience Editors Inc. | 2177 Centre Street Ridgeville Ontario L0S 1M0 | Active | Company formed on the 2017-08-04 | |
INSCIENCE SOLUTIONS, LLC | 1305 N WATTERS RD STE 180 ALLEN TX 75013 | Active | Company formed on the 2018-08-22 | |
INSCIENCE.COM, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2000-01-25 |
Officer | Role | Date Appointed |
---|---|---|
PAUL COPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AARON PAUL ALLSWORTH |
Director | ||
ROBERT WILFRED CROFT |
Director | ||
ROBERT WILFRED CROFT |
Company Secretary | ||
ROBERT WILFRED CROFT |
Director | ||
PHILIP HALL |
Company Secretary | ||
PHILIP HALL |
Director | ||
VIJAY KUMAR JASSAL |
Director | ||
JONATHAN PAUL TURTON |
Director | ||
AFB COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ALAN CLIVE EWING |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Previous accounting period shortened from 31/10/22 TO 31/08/22 | ||
Previous accounting period shortened from 31/10/22 TO 31/08/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
AA01 | Previous accounting period shortened from 31/10/22 TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM Hyland Mews 21 High Street Clifton Bristol BS8 2YF | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON ALLSWORTH | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Aaron Allsworth on 2011-12-01 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/11 FROM C/O Rogers Paulley Arclight House 3 Unity Street Bristol BS1 5HH | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AARON ALLSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROFT | |
SH03 | Purchase of own shares | |
SH01 | 28/02/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILFRED CROFT / 17/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
SH01 | 03/08/09 STATEMENT OF CAPITAL GBP 150 | |
AP01 | DIRECTOR APPOINTED ROBERT WILFRED CROFT | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPE / 26/10/2009 | |
169 | GBP IC 100/50 31/03/09 GBP SR 50@1=50 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT WILFRED CROFT LOGGED FORM | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
169 | CAPITALS NOT ROLLED UP | |
88(2) | AMENDING 88(2) | |
88(2) | AMENDING 88(2) | |
88(2) | AMENDING 88(2) | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
169 | £ IC 150/50 21/03/07 £ SR 100@1=100 | |
RES13 | BUY BACK SHARES 05/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
RES13 | SHARES/DIVIDENDS 24/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RESOLUTIONS PASSED 24/10/05 | |
88(2)R | AD 18/10/05--------- £ SI 100@1=100 £ IC 150/250 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 350/100 19/02/04 £ SR 250@1=250 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 21/06/04--------- £ SI 50@1=50 £ IC 100/150 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSCIENCE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INSCIENCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |