ASSOCIATION OF CONSULTING SCIENTISTS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02534617

Incorporation date

24/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

5 Willow Heights, Cradley Heath, West Midlands B64 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1990)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-03-31
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon24/05/2018
Termination of appointment of James Michael Clery as a director on 2018-05-24
dot icon14/11/2017
Full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon25/08/2016
Termination of appointment of Keith Michael Richards as a director on 2016-08-18
dot icon25/08/2016
Termination of appointment of Harry Alexander Forsyth as a director on 2016-08-15
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-24 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-08-24 no member list
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-24 no member list
dot icon07/09/2012
Annual return made up to 2012-08-24 no member list
dot icon07/09/2012
Termination of appointment of Michael Neale as a director
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-24 no member list
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-24 no member list
dot icon24/08/2010
Director's details changed for Keith Michael Richards on 2010-08-24
dot icon24/08/2010
Director's details changed for Dr Stuart Guy on 2010-08-24
dot icon24/08/2010
Director's details changed for Harry Alexander Forsyth on 2010-08-24
dot icon15/06/2010
Appointment of Mr James Michael Clery as a director
dot icon07/06/2010
Appointment of Dr Mark Tyrer as a director
dot icon07/06/2010
Registered office address changed from Victoria House Stanbridge Park Staplefield Lane West Sussex RH17 6AS on 2010-06-07
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-08-24 no member list
dot icon13/04/2009
Annual return made up to 24/08/08
dot icon13/04/2009
Appointment terminated director allan britton
dot icon13/04/2009
Appointment terminated director john reece
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon23/09/2008
Secretary appointed dr stuart guy
dot icon10/09/2008
Appointment terminated director gordon stove
dot icon10/09/2008
Appointment terminated director george stove
dot icon11/01/2008
Secretary resigned;director resigned
dot icon06/12/2007
New director appointed
dot icon14/11/2007
Annual return made up to 24/08/07
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon11/08/2007
Full accounts made up to 2007-03-31
dot icon20/09/2006
Annual return made up to 24/08/06
dot icon28/07/2006
Full accounts made up to 2006-03-31
dot icon17/10/2005
Annual return made up to 24/08/05
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Registered office changed on 17/06/05 from: old grange woodland avenue, hartley longfield kent DA3 7BZ
dot icon27/09/2004
Annual return made up to 24/08/04
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon01/10/2003
Annual return made up to 24/08/03
dot icon01/10/2003
New director appointed
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon06/10/2002
Director resigned
dot icon26/09/2002
Annual return made up to 24/08/02
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon17/08/2001
Annual return made up to 24/08/01
dot icon08/03/2001
New director appointed
dot icon25/10/2000
Director resigned
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Registered office changed on 21/09/00 from: 3 west stockwell street colchester CO1 1HQ
dot icon21/09/2000
Annual return made up to 24/08/00
dot icon15/08/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon27/09/1999
Annual return made up to 24/08/99
dot icon17/06/1999
Full accounts made up to 1999-03-31
dot icon23/09/1998
New director appointed
dot icon08/09/1998
Annual return made up to 24/08/98
dot icon16/07/1998
New director appointed
dot icon02/06/1998
Accounts for a small company made up to 1998-03-31
dot icon06/04/1998
Director resigned
dot icon21/10/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Annual return made up to 24/08/97
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon11/06/1997
New secretary appointed
dot icon30/05/1997
Accounts for a small company made up to 1997-03-31
dot icon15/10/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon28/08/1996
Annual return made up to 24/08/96
dot icon28/08/1996
Secretary resigned
dot icon31/07/1996
Accounts for a small company made up to 1996-03-31
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon26/10/1995
Annual return made up to 24/08/95
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon03/10/1994
Annual return made up to 24/08/94
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon23/09/1993
Annual return made up to 24/08/93
dot icon13/09/1993
New secretary appointed
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon10/06/1993
Secretary resigned
dot icon29/03/1993
Director resigned
dot icon04/11/1992
New director appointed
dot icon28/09/1992
Annual return made up to 24/08/92
dot icon04/09/1992
Director resigned
dot icon24/08/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Director resigned
dot icon06/12/1991
New director appointed
dot icon06/12/1991
Director resigned
dot icon06/12/1991
Director resigned
dot icon06/12/1991
Director resigned
dot icon06/12/1991
New director appointed
dot icon06/12/1991
Annual return made up to 24/08/91
dot icon25/10/1990
Accounting reference date notified as 31/03
dot icon24/08/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.06K
-
0.00
-
-
2022
3
20.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyrer, Mark, Dr
Director
01/06/2010 - Present
-
Guy, Stuart, Dr
Director
03/09/1992 - Present
1
Guy, Stuart, Dr
Secretary
08/09/2008 - Present
-
Chatfield, Christopher John, Dr
Director
24/09/1996 - Present
-

Persons with Significant Control

1
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 ASSOCIATION OF CONSULTING SCIENTISTS LIMITED

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED is an(a) Active company incorporated on 24/08/1990 with the registered office located at 5 Willow Heights, Cradley Heath, West Midlands B64 7PL. There are currently 4 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 ASSOCIATION OF CONSULTING SCIENTISTS LIMITED?

toggle

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED is currently Active. It was registered on 24/08/1990 .

Where is ASSOCIATION OF CONSULTING SCIENTISTS LIMITED located?

toggle

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED is registered at 5 Willow Heights, Cradley Heath, West Midlands B64 7PL.

What does ASSOCIATION OF CONSULTING SCIENTISTS LIMITED do?

toggle

ASSOCIATION OF CONSULTING SCIENTISTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CONSULTING SCIENTISTS LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.