ADVANCED SCIENTIFIC MATERIALS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SCIENTIFIC MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08709168

Incorporation date

27/09/2013

Size

Full

Contacts

Registered address

Registered address

Units C1-C3 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6WRCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2013)
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon03/07/2025
Registration of charge 087091680006, created on 2025-07-02
dot icon17/02/2025
Appointment of Mr Jaspal Singh as a director on 2025-02-17
dot icon17/02/2025
Appointment of Mr Fernando Faria as a director on 2025-02-17
dot icon11/02/2025
Satisfaction of charge 087091680005 in full
dot icon11/02/2025
Satisfaction of charge 087091680004 in full
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon04/09/2024
Termination of appointment of Claire Amanda Hartley as a director on 2024-08-30
dot icon26/06/2024
Registration of charge 087091680005, created on 2024-06-20
dot icon08/06/2024
Change of details for Advanced Scientific Materials Acquico Limited as a person with significant control on 2024-06-08
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon31/05/2023
Appointment of Miss Claire Hartley as a director on 2023-05-15
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon12/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/06/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon23/05/2022
Termination of appointment of Ian John Doggett as a director on 2022-05-18
dot icon12/05/2022
Appointment of Mr Richard George Wilson as a director on 2022-05-03
dot icon21/04/2022
Certificate of change of name
dot icon21/04/2022
Registered office address changed from Units C1 and C2 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR to Units C1-C3 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR on 2022-04-21
dot icon31/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon22/10/2021
Registration of charge 087091680004, created on 2021-10-15
dot icon14/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon06/10/2021
Notification of Advanced Scientific Materials Acquico Limited as a person with significant control on 2021-09-10
dot icon06/10/2021
Cessation of Stephen Charles Aldersley as a person with significant control on 2021-09-10
dot icon06/10/2021
Termination of appointment of Stephen Marcel Grenier as a director on 2021-09-10
dot icon06/10/2021
Appointment of Mr Tom Reslewic as a director on 2021-09-10
dot icon06/10/2021
Appointment of Mr Mark Peter Fenton as a director on 2021-09-10
dot icon06/10/2021
Appointment of Mr Ian John Doggett as a director on 2021-09-10
dot icon28/09/2021
Termination of appointment of Stephen Charles Aldersley as a director on 2021-09-10
dot icon28/09/2021
Termination of appointment of Jane Elizabeth Stoner as a director on 2021-09-10
dot icon27/09/2021
Memorandum and Articles of Association
dot icon27/09/2021
Resolutions
dot icon21/09/2021
Satisfaction of charge 087091680001 in full
dot icon21/09/2021
Satisfaction of charge 087091680002 in full
dot icon21/09/2021
Satisfaction of charge 087091680003 in full
dot icon16/05/2021
Director's details changed for Jane Elizabeth Stoner on 2021-05-16
dot icon11/05/2021
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Units C1 and C2 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR
dot icon08/05/2021
Director's details changed for Mr Andrew Watson on 2021-05-08
dot icon08/05/2021
Director's details changed for Mr Stephen Charles Aldersley on 2021-05-08
dot icon20/03/2021
Change of details for Stephen Charles Aldersley as a person with significant control on 2018-10-12
dot icon20/03/2021
Cessation of Jane Elizabeth Stoner as a person with significant control on 2018-10-12
dot icon23/11/2020
Group of companies' accounts made up to 2020-06-30
dot icon03/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon12/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon03/01/2019
Appointment of Mr Simon John Kenney as a director on 2019-01-01
dot icon06/11/2018
Cancellation of shares. Statement of capital on 2018-08-23
dot icon23/10/2018
Particulars of variation of rights attached to shares
dot icon23/10/2018
Resolutions
dot icon23/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon23/10/2018
Purchase of own shares.
dot icon15/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon02/01/2018
Appointment of Mr Andrew Watson as a director on 2018-01-01
dot icon10/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon12/09/2017
Appointment of Mr Andrew Watson as a secretary on 2017-07-14
dot icon12/09/2017
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2017-07-14
dot icon12/09/2017
Register(s) moved to registered office address Units C1 and C2 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR
dot icon04/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon28/09/2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon05/04/2016
Resolutions
dot icon23/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon15/09/2015
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon14/09/2015
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon14/09/2015
Appointment of Shoosmiths Secretaries Limited as a secretary on 2015-07-01
dot icon10/08/2015
Purchase of own shares.
dot icon21/07/2015
Cancellation of shares. Statement of capital on 2015-06-26
dot icon06/07/2015
Resolutions
dot icon18/05/2015
Appointment of Mr Stephen Marcel Grenier as a director on 2014-03-01
dot icon18/05/2015
Termination of appointment of Ian Shirley as a director on 2015-05-06
dot icon17/05/2015
Termination of appointment of Ian Shirley as a secretary on 2015-05-06
dot icon08/05/2015
Group of companies' accounts made up to 2014-06-30
dot icon10/04/2015
Previous accounting period shortened from 2014-09-30 to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon27/02/2014
Registration of charge 087091680002
dot icon27/02/2014
Registration of charge 087091680003
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-11-27
dot icon16/12/2013
Particulars of variation of rights attached to shares
dot icon16/12/2013
Change of share class name or designation
dot icon16/12/2013
Resolutions
dot icon28/11/2013
Registration of charge 087091680001
dot icon13/11/2013
Appointment of Jane Elizabeth Stoner as a director
dot icon13/11/2013
Termination of appointment of Jane Stoner as a director
dot icon13/11/2013
Termination of appointment of Jane Stoner as a director
dot icon13/11/2013
Appointment of Jane Elizabeth Stoner as a director
dot icon27/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenton, Mark Peter
Director
10/09/2021 - Present
4
Shirley, Ian
Secretary
27/09/2013 - 06/05/2015
-
Watson, Andrew
Secretary
14/07/2017 - Present
-
Stoner, Jane Elizabeth
Director
27/09/2013 - 27/09/2013
12
Grenier, Stephen Marcel
Director
01/03/2014 - 10/09/2021
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED SCIENTIFIC MATERIALS LIMITED

ADVANCED SCIENTIFIC MATERIALS LIMITED is an(a) Active company incorporated on 27/09/2013 with the registered office located at Units C1-C3 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6WR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED SCIENTIFIC MATERIALS LIMITED?

toggle

ADVANCED SCIENTIFIC MATERIALS LIMITED is currently Active. It was registered on 27/09/2013 .

Where is ADVANCED SCIENTIFIC MATERIALS LIMITED located?

toggle

ADVANCED SCIENTIFIC MATERIALS LIMITED is registered at Units C1-C3 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6WR.

What does ADVANCED SCIENTIFIC MATERIALS LIMITED do?

toggle

ADVANCED SCIENTIFIC MATERIALS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVANCED SCIENTIFIC MATERIALS LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2024-12-31.