6 March 2023 | Confirmation statement made on 5 March 2023 with no updates | 3 pages |
---|
10 February 2023 | Director's details changed for Mr Mark James Fordyce on 10 February 2023 | 2 pages |
---|
10 February 2023 | Director's details changed for Mr Mark James Fordyce on 10 February 2023 | 2 pages |
---|
10 February 2023 | Director's details changed for Mr Christopher Danks on 10 February 2023 | 2 pages |
---|
25 October 2022 | Total exemption full accounts made up to 30 September 2022 | 6 pages |
---|
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates | 3 pages |
---|
5 January 2022 | Total exemption full accounts made up to 30 September 2021 | 6 pages |
---|
26 March 2021 | Confirmation statement made on 5 March 2021 with no updates | 3 pages |
---|
26 January 2021 | Total exemption full accounts made up to 30 September 2020 | 6 pages |
---|
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates | 3 pages |
---|
27 February 2020 | Total exemption full accounts made up to 30 September 2019 | 6 pages |
---|
24 October 2019 | Termination of appointment of Jane Alison Gibson as a director on 24 October 2019 | 1 page |
---|
30 May 2019 | Termination of appointment of David James Dickson as a director on 6 March 2019 | 1 page |
---|
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates | 3 pages |
---|
21 November 2018 | Total exemption full accounts made up to 30 September 2018 | 6 pages |
---|
17 October 2018 | Appointment of Lady Jane Alison Gibson as a director on 1 September 2018 | 2 pages |
---|
26 June 2018 | Total exemption full accounts made up to 30 September 2017 | 6 pages |
---|
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates | 3 pages |
---|
3 November 2017 | Registered office address changed from C/O Science City York West Offices Station Rise York YO1 6GA to 1 Museum Street Museum Street York YO1 7DT on 3 November 2017 | 1 page |
---|
3 November 2017 | Registered office address changed from C/O Science City York West Offices Station Rise York YO1 6GA to 1 Museum Street Museum Street York YO1 7DT on 3 November 2017 | 1 page |
---|
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 | 5 pages |
---|
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 | 5 pages |
---|
15 March 2017 | Confirmation statement made on 5 March 2017 with updates | 4 pages |
---|
15 March 2017 | Confirmation statement made on 5 March 2017 with updates | 4 pages |
---|
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 | 5 pages |
---|
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 | 5 pages |
---|
21 April 2016 | Annual return made up to 5 March 2016 no member list | 4 pages |
---|
21 April 2016 | Annual return made up to 5 March 2016 no member list | 4 pages |
---|
11 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | 1 page |
---|
11 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | 1 page |
---|
20 August 2015 | Appointment of Mr Christopher Danks as a secretary on 26 July 2015 | 2 pages |
---|
20 August 2015 | Appointment of Mr Christopher Danks as a secretary on 26 July 2015 | 2 pages |
---|
24 July 2015 | Termination of appointment of Kersten Elizabeth England as a director on 26 March 2015 | 1 page |
---|
24 July 2015 | Termination of appointment of Kersten Elizabeth England as a secretary on 26 June 2015 | 1 page |
---|
24 July 2015 | Termination of appointment of Kersten Elizabeth England as a director on 26 March 2015 | 1 page |
---|
24 July 2015 | Termination of appointment of Kersten Elizabeth England as a secretary on 26 June 2015 | 1 page |
---|
10 June 2015 | Company name changed science city york\certificate issued on 10/06/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-02-23
| 3 pages |
---|
10 June 2015 | Company name changed science city york\certificate issued on 10/06/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-02-23
| 3 pages |
---|
1 April 2015 | Termination of appointment of Katherine Rae Stewart as a secretary on 16 January 2015 | 1 page |
---|
1 April 2015 | Termination of appointment of Marcus Romer as a director on 18 December 2014 | 1 page |
---|
1 April 2015 | Annual return made up to 5 March 2015 no member list | 5 pages |
---|
1 April 2015 | Termination of appointment of Marcus Romer as a director on 18 December 2014 | 1 page |
---|
1 April 2015 | Appointment of Ms Kersten Elizabeth England as a secretary on 16 January 2015 | 2 pages |
---|
1 April 2015 | Appointment of Ms Kersten Elizabeth England as a secretary on 16 January 2015 | 2 pages |
---|
1 April 2015 | Annual return made up to 5 March 2015 no member list | 5 pages |
---|
1 April 2015 | Annual return made up to 5 March 2015 no member list | 5 pages |
---|
1 April 2015 | Termination of appointment of Katherine Rae Stewart as a secretary on 16 January 2015 | 1 page |
---|
18 September 2014 | Registered office address changed from C/O Fay Treloar Science City York the Ron Cooke Hub Deramore Lane Heslington York North Yorkshire YO10 5GE to C/O Science City York West Offices Station Rise York YO1 6GA on 18 September 2014 | 1 page |
---|
18 September 2014 | Registered office address changed from C/O Fay Treloar Science City York the Ron Cooke Hub Deramore Lane Heslington York North Yorkshire YO10 5GE to C/O Science City York West Offices Station Rise York YO1 6GA on 18 September 2014 | 1 page |
---|
18 September 2014 | Termination of appointment of David Norman Frank Fleming as a director on 11 September 2014 | 1 page |
---|
18 September 2014 | Termination of appointment of Fay Treloar as a secretary on 12 June 2014 | 1 page |
---|
18 September 2014 | Termination of appointment of Koenraad Lamberts as a director on 11 September 2014 | 1 page |
---|
18 September 2014 | Appointment of Mrs. Katherine Rae Stewart as a secretary on 13 June 2014 | 2 pages |
---|
18 September 2014 | Appointment of Mrs. Katherine Rae Stewart as a secretary on 13 June 2014 | 2 pages |
---|
18 September 2014 | Termination of appointment of Koenraad Lamberts as a director on 11 September 2014 | 1 page |
---|
18 September 2014 | Termination of appointment of David Norman Frank Fleming as a director on 11 September 2014 | 1 page |
---|
18 September 2014 | Termination of appointment of Fay Treloar as a secretary on 12 June 2014 | 1 page |
---|
4 September 2014 | Accounts for a small company made up to 31 March 2014 | 7 pages |
---|
4 September 2014 | Accounts for a small company made up to 31 March 2014 | 7 pages |
---|
14 August 2014 | Termination of appointment of Fay Treloar as a director on 12 June 2014 | 1 page |
---|
14 August 2014 | Termination of appointment of Fay Treloar as a director on 12 June 2014 | 1 page |
---|
12 June 2014 | Appointment of Mrs Fay Treloar as a director | 2 pages |
---|
12 June 2014 | Appointment of Mrs Fay Treloar as a director | 2 pages |
---|
4 April 2014 | Termination of appointment of Nicola Spence as a director | 1 page |
---|
4 April 2014 | Termination of appointment of Nicola Spence as a director | 1 page |
---|
5 March 2014 | Annual return made up to 5 March 2014 no member list | 8 pages |
---|
5 March 2014 | Annual return made up to 5 March 2014 no member list | 8 pages |
---|
5 March 2014 | Appointment of Mr Koenraad Lamberts as a director | 2 pages |
---|
5 March 2014 | Appointment of Mr Koenraad Lamberts as a director | 2 pages |
---|
5 March 2014 | Annual return made up to 5 March 2014 no member list | 8 pages |
---|
15 October 2013 | Termination of appointment of Brian Cantor as a director | 1 page |
---|
15 October 2013 | Termination of appointment of Brian Cantor as a director | 1 page |
---|
1 August 2013 | Accounts for a small company made up to 31 March 2013 | 7 pages |
---|
1 August 2013 | Accounts for a small company made up to 31 March 2013 | 7 pages |
---|
27 March 2013 | Appointment of Mr Christopher Danks as a director | 2 pages |
---|
27 March 2013 | Annual return made up to 5 March 2013 no member list | 7 pages |
---|
27 March 2013 | Termination of appointment of Richard Gregory as a director | 1 page |
---|
27 March 2013 | Annual return made up to 5 March 2013 no member list | 7 pages |
---|
27 March 2013 | Termination of appointment of Richard Gregory as a director | 1 page |
---|
27 March 2013 | Appointment of Mr Christopher Danks as a director | 2 pages |
---|
27 March 2013 | Annual return made up to 5 March 2013 no member list | 7 pages |
---|
27 March 2013 | Termination of appointment of Richard Gregory as a director | 1 page |
---|
27 March 2013 | Termination of appointment of Richard Gregory as a director | 1 page |
---|
28 November 2012 | Accounts for a small company made up to 31 March 2012 | 7 pages |
---|
28 November 2012 | Accounts for a small company made up to 31 March 2012 | 7 pages |
---|
13 June 2012 | Appointment of Mr Marcus Romer as a director | 2 pages |
---|
13 June 2012 | Appointment of Mr Marcus Romer as a director | 2 pages |
---|
13 June 2012 | Appointment of Mr Marcus Romer as a director | 2 pages |
---|
13 June 2012 | Appointment of Mr Marcus Romer as a director | 2 pages |
---|
28 March 2012 | Director's details changed for Professor Nicola Jane Spence on 7 October 2011 | 2 pages |
---|
28 March 2012 | Director's details changed for Professor Nicola Jane Spence on 7 October 2011 | 2 pages |
---|
28 March 2012 | Annual return made up to 5 March 2012 no member list | 7 pages |
---|
28 March 2012 | Secretary's details changed for Fay Treloar on 28 March 2012 | 1 page |
---|
28 March 2012 | Annual return made up to 5 March 2012 no member list | 7 pages |
---|
28 March 2012 | Appointment of Mr Mark James Fordyce as a director | 2 pages |
---|
28 March 2012 | Director's details changed for Professor Nicola Jane Spence on 7 October 2011 | 2 pages |
---|
28 March 2012 | Secretary's details changed for Fay Treloar on 28 March 2012 | 1 page |
---|
28 March 2012 | Appointment of Mr Mark James Fordyce as a director | 2 pages |
---|
28 March 2012 | Annual return made up to 5 March 2012 no member list | 7 pages |
---|
7 March 2012 | Termination of appointment of Simon Hill as a director | 1 page |
---|
7 March 2012 | Termination of appointment of Simon Hill as a director | 1 page |
---|
20 January 2012 | Registered office address changed from Moorgate House Clifton Moor York Yorkshire YO30 4WY on 20 January 2012 | 1 page |
---|
20 January 2012 | Registered office address changed from Moorgate House Clifton Moor York Yorkshire YO30 4WY on 20 January 2012 | 1 page |
---|
20 December 2011 | Accounts for a small company made up to 31 March 2011 | 7 pages |
---|
20 December 2011 | Accounts for a small company made up to 31 March 2011 | 7 pages |
---|
23 November 2011 | Termination of appointment of James Lewis Ogden as a secretary | 2 pages |
---|
23 November 2011 | Appointment of Fay Treloar as a secretary | 3 pages |
---|
23 November 2011 | Appointment of Fay Treloar as a secretary | 3 pages |
---|
23 November 2011 | Termination of appointment of James Lewis Ogden as a secretary | 2 pages |
---|
18 July 2011 | Termination of appointment of William Woolley as a director | 2 pages |
---|
18 July 2011 | Termination of appointment of William Woolley as a director | 2 pages |
---|
6 May 2011 | Director's details changed for Mr Richard John Gregory on 5 May 2011 | 2 pages |
---|
6 May 2011 | Director's details changed for Mr Richard John Gregory on 5 May 2011 | 2 pages |
---|
6 May 2011 | Director's details changed for Mr Richard John Gregory on 5 May 2011 | 2 pages |
---|
5 May 2011 | Annual return made up to 5 March 2011 no member list | 10 pages |
---|
5 May 2011 | Annual return made up to 5 March 2011 no member list | 10 pages |
---|
5 May 2011 | Annual return made up to 5 March 2011 no member list | 10 pages |
---|
24 January 2011 | Appointment of Professor David Norman Frank Fleming as a director | 3 pages |
---|
24 January 2011 | Appointment of Professor David Norman Frank Fleming as a director | 3 pages |
---|
28 September 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 38 pages |
---|
28 September 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 38 pages |
---|
13 August 2010 | Accounts for a small company made up to 31 March 2010 | 7 pages |
---|
13 August 2010 | Accounts for a small company made up to 31 March 2010 | 7 pages |
---|
25 May 2010 | Appointment of Kersten Elizabeth England as a director | 3 pages |
---|
25 May 2010 | Appointment of Kersten Elizabeth England as a director | 3 pages |
---|
9 March 2010 | Annual return made up to 5 March 2010 no member list | 5 pages |
---|
9 March 2010 | Annual return made up to 5 March 2010 no member list | 5 pages |
---|
9 March 2010 | Annual return made up to 5 March 2010 no member list | 5 pages |
---|
8 March 2010 | Director's details changed for William Roger Woolley on 8 March 2010 | 2 pages |
---|
8 March 2010 | Director's details changed for William Roger Woolley on 8 March 2010 | 2 pages |
---|
8 March 2010 | Director's details changed for William Roger Woolley on 8 March 2010 | 2 pages |
---|
3 February 2010 | Appointment of Nicola Jane Spence as a director | 3 pages |
---|
3 February 2010 | Appointment of Nicola Jane Spence as a director | 3 pages |
---|
21 September 2009 | Accounts for a small company made up to 31 March 2009 | 7 pages |
---|
21 September 2009 | Accounts for a small company made up to 31 March 2009 | 7 pages |
---|
25 March 2009 | Annual return made up to 05/03/09 | 6 pages |
---|
25 March 2009 | Annual return made up to 05/03/09 | 6 pages |
---|
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 4 pages |
---|
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 4 pages |
---|
26 August 2008 | Annual return made up to 05/03/08 | 6 pages |
---|
26 August 2008 | Annual return made up to 05/03/08 | 6 pages |
---|
6 June 2008 | Appointment terminated | 1 page |
---|
6 June 2008 | Appointment terminated | 1 page |
---|
24 April 2008 | Appointment terminate, director james philip lewis ogden logged form | 1 page |
---|
24 April 2008 | Appointment terminate, director james philip lewis ogden logged form | 1 page |
---|
21 April 2008 | Appointment terminated director peter johnson | 1 page |
---|
21 April 2008 | Appointment terminated director peter johnson | 1 page |
---|
25 October 2007 | New director appointed | 3 pages |
---|
25 October 2007 | New director appointed | 2 pages |
---|
25 October 2007 | New director appointed | 3 pages |
---|
25 October 2007 | New director appointed | 2 pages |
---|
11 October 2007 | New director appointed | 3 pages |
---|
11 October 2007 | New director appointed | 3 pages |
---|
21 August 2007 | New director appointed | 2 pages |
---|
21 August 2007 | Director resigned | 1 page |
---|
21 August 2007 | Director resigned | 1 page |
---|
21 August 2007 | New director appointed | 2 pages |
---|
9 May 2007 | Secretary resigned | 1 page |
---|
9 May 2007 | New director appointed | 2 pages |
---|
9 May 2007 | New director appointed | 2 pages |
---|
9 May 2007 | Director resigned | 1 page |
---|
9 May 2007 | New director appointed | 2 pages |
---|
9 May 2007 | New director appointed | 2 pages |
---|
9 May 2007 | Secretary resigned | 1 page |
---|
9 May 2007 | Director resigned | 1 page |
---|
5 March 2007 | Incorporation | 42 pages |
---|
5 March 2007 | Incorporation | 42 pages |
---|