Sheffield
South Yorkshire
S1 4RE
Director Name | Dr Gabriela Lopez-Gonzalez |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE |
Website | scientificonlinesystems.com |
---|
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Gabriela Lopez-gonzalez 50.00% Ordinary |
---|---|
500 at £1 | Mark Burkitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,044 |
Cash | £3,133 |
Current Liabilities | £4,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 September 2023 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page) |
19 September 2023 | Change of details for Dr Mark Alexander Burkitt as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Mr Mark Alexander Burkitt on 19 September 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 March 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Change of details for Dr Mark Alexander Burkitt as a person with significant control on 31 March 2021 (2 pages) |
19 April 2021 | Cessation of Gabriela Lopez-Gonzalez as a person with significant control on 31 March 2021 (1 page) |
19 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 May 2017 | Termination of appointment of Gabriela Lopez-Gonzalez as a director on 1 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of Gabriela Lopez-Gonzalez as a director on 1 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2016 | Annual return made up to 27 March 2016 Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 March 2016 Statement of capital on 2016-05-04
|
26 April 2016 | Director's details changed for Dr Gabriela Lopez-Gonzalez on 25 March 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Mark Alexander Burkitt on 25 March 2015 (2 pages) |
26 April 2016 | Director's details changed for Dr Gabriela Lopez-Gonzalez on 25 March 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Mark Alexander Burkitt on 25 March 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
25 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 18 April 2013 (1 page) |
27 March 2012 | Incorporation (25 pages) |
27 March 2012 | Incorporation (25 pages) |