Date | Description |
2025-04-01 |
insert about_pages_linkeddomain linkedin.com |
2025-04-01 |
insert career_pages_linkeddomain linkedin.com |
2025-04-01 |
insert client_pages_linkeddomain linkedin.com |
2025-04-01 |
insert contact_pages_linkeddomain linkedin.com |
2025-04-01 |
insert index_pages_linkeddomain linkedin.com |
2025-04-01 |
insert portfolio_pages_linkeddomain linkedin.com |
2025-04-01 |
insert projects_pages_linkeddomain linkedin.com |
2025-04-01 |
insert terms_pages_linkeddomain linkedin.com |
2025-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MATTHEW WILKINS / 10/03/2025 |
2025-02-24 |
delete address Unit 1, Warren Farm
Steventon
Basingstoke
RG25 3BL, UK |
2025-02-24 |
delete phone +44 20 8741 2305 |
2025-02-24 |
insert address Unit 1, Warren Farm
Steventon
Basingstoke
RG25 3BL
United Kingdom |
2025-02-24 |
update primary_contact Unit 1, Warren Farm
Steventon
Basingstoke
RG25 3BL
UK => Unit 1, Warren Farm
Steventon
Basingstoke
RG25 3BL
United Kingdom |
2024-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLSOP |
2024-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD ALLSOP |
2024-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, NO UPDATES |
2024-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-10 |
insert client_pages_linkeddomain eepurl.com |
2024-04-10 |
insert contact_pages_linkeddomain eepurl.com |
2024-04-10 |
insert portfolio_pages_linkeddomain eepurl.com |
2024-04-10 |
insert projects_pages_linkeddomain eepurl.com |
2024-04-07 |
delete address UNIT 1 & 2 WARREN FARM STEVENTON BASINGSTOKE ENGLAND RG25 3BJ |
2024-04-07 |
insert address UNIT 1 WARREN FARM STEVENTON BASINGSTOKE ENGLAND RG25 3BL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2024-03-11 |
delete address Unit 1, Warren Farm
Steventon
Basingstoke
RG25 3BJ, UK |
2024-03-11 |
delete client AEA, Derby |
2024-03-11 |
delete client Aberdeen Maritme Museum |
2024-03-11 |
delete client COPUS |
2024-03-11 |
delete client Down House, Surrey |
2024-03-11 |
delete client Kew Steam Museum, London |
2024-03-11 |
delete client Legoland England |
2024-03-11 |
delete client London Borough of Barnet Council |
2024-03-11 |
delete client Milestones, Hampshire |
2024-03-11 |
delete client Museum of Science & Industry, Manchester |
2024-03-11 |
delete client Paultons/Peppa Pig World |
2024-03-11 |
delete client The Bank of England |
2024-03-11 |
delete fax +44 (0)20 8741 2307 |
2024-03-11 |
delete fax 020 8741 2307 |
2024-03-11 |
delete phone 020 8741 2305 |
2024-03-11 |
insert address Unit 1, Warren Farm
Steventon
Basingstoke
RG25 3BL, UK |
2024-03-11 |
insert client Aberdeen Maritime Museum |
2024-03-11 |
insert client Bank of England Museum, London |
2024-03-11 |
insert client Bishop's Basilica of Philippopolis, Bulgaria |
2024-03-11 |
insert client Csopa, Center of Scientific Wonders, Hungary |
2024-03-11 |
insert client Down House, English Heritage |
2024-03-11 |
insert client Experimentarium, Denmark |
2024-03-11 |
insert client GAA Museum, Croke Park, Ireland |
2024-03-11 |
insert client Gaziantep Planetarium, Turkey |
2024-03-11 |
insert client Kidspace Adventures, Croydon |
2024-03-11 |
insert client Kings College, London |
2024-03-11 |
insert client Legoland Windsor |
2024-03-11 |
insert client London Museum of Water & Steam |
2024-03-11 |
insert client Madeira Story Centre, Portugal |
2024-03-11 |
insert client Milestones Museum, Hampshire |
2024-03-11 |
insert client Mobilis Interactive Centre, Hungary |
2024-03-11 |
insert client NEMO, the Netherlands |
2024-03-11 |
insert client Nordnorsk Vitensenter, Norway |
2024-03-11 |
insert client Paultons Park/Peppa Pig World |
2024-03-11 |
insert client Project Imagination, Statoil & VilVite, Norway |
2024-03-11 |
insert client SPARKOH!, Belgium |
2024-03-11 |
insert client STEM Discovery Centre, Stevenage |
2024-03-11 |
insert client Science & Industry Museum, Manchester |
2024-03-11 |
insert client Technology Museum, the Netherlands |
2024-03-11 |
insert client_pages_linkeddomain goo.gl |
2024-03-11 |
insert client_pages_linkeddomain w3w.co |
2024-03-11 |
insert contact_pages_linkeddomain goo.gl |
2024-03-11 |
insert contact_pages_linkeddomain w3w.co |
2024-03-11 |
insert index_pages_linkeddomain goo.gl |
2024-03-11 |
insert index_pages_linkeddomain w3w.co |
2024-03-11 |
insert portfolio_pages_linkeddomain goo.gl |
2024-03-11 |
insert portfolio_pages_linkeddomain w3w.co |
2024-03-11 |
update primary_contact Unit 1, Warren Farm,
Steventon, Basingstoke
RG25 3BJ
UK => Unit 1, Warren Farm
Steventon
Basingstoke
RG25 3BL
UK |
2024-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2024 FROM
PO BOX RG25 3BL
UNIT 1 & 2 WARREN FARM STEVENTON
BASINGSTOKE
RG25 3BL
ENGLAND |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES |
2023-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEAN |
2023-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM
UNIT 1 & 2 WARREN FARM STEVENTON
BASINGSTOKE
RG25 3BJ
ENGLAND |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-14 |
delete general_emails in..@science-projects.org |
2023-09-14 |
delete address Stirling House
3-15 Stirling Road
London
W3 8DJ |
2023-09-14 |
delete email in..@science-projects.org |
2023-09-14 |
delete registration_number 02186073 |
2023-09-14 |
insert address Unit 1, Warren Farm,
Steventon, Basingstoke
RG25 3BJ
UK |
2023-09-14 |
update description |
2023-09-14 |
update primary_contact Stirling House
3-15 Stirling Road
London
W3 8DJ => Unit 1, Warren Farm,
Steventon, Basingstoke
RG25 3BJ
UK |
2023-09-14 |
update website_status InternalTimeout => OK |
2023-09-07 |
delete address 3-15 STIRLING ROAD ACTON LONDON W3 8DJ |
2023-09-07 |
insert address UNIT 1 & 2 WARREN FARM STEVENTON BASINGSTOKE ENGLAND RG25 3BJ |
2023-09-07 |
update registered_address |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABBIE RUMBOLD |
2023-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2023 FROM
UNIT 1 STEVENTON ESTATE STEVENTON
BASINGSTOKE
RG25 3BL
ENGLAND |
2023-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2023 FROM
3-15 STIRLING ROAD
ACTON
LONDON
W3 8DJ |
2023-06-22 |
update website_status OK => InternalTimeout |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-30 |
update website_status OK => InternalTimeout |
2022-05-29 |
update website_status InternalTimeout => OK |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELIA SNOWDEN |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-08 |
update statutory_documents DIRECTOR APPOINTED DR STEPHEN MATTHEW WILKINS |
2021-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOLEFIELD |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
2020-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-18 |
update statutory_documents DIRECTOR APPOINTED MS ABBIE CLARE RUMBOLD |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-17 |
update statutory_documents DIRECTOR APPOINTED MS HELEN FEATHERSTONE |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL ALLEN |
2019-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY DERBYSHIRE |
2019-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CALLEJA |
2019-04-23 |
update statutory_documents DIRECTOR APPOINTED DR JONATHAN BEAN |
2019-04-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LOUIS CALLEJA |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-04 |
update statutory_documents ADOPT ARTICLES 20/11/2017 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-05 |
update statutory_documents ADOPT ARTICLES 11/05/2017 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
2016-11-03 |
update statutory_documents DIRECTOR APPOINTED SHELIA SNOWDEN |
2016-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-08 |
delete address 3-15 STIRLING ROAD ACTON LONDON UNITED KINGDOM W3 8DJ |
2015-12-08 |
insert address 3-15 STIRLING ROAD ACTON LONDON W3 8DJ |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-13 => 2015-11-13 |
2015-12-08 |
update returns_next_due_date 2015-12-11 => 2016-12-11 |
2015-11-18 |
update statutory_documents 13/11/15 NO MEMBER LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
delete address 14 COLVILLE ROAD ACTON LONDON W3 8BL |
2015-04-07 |
insert address 3-15 STIRLING ROAD ACTON LONDON UNITED KINGDOM W3 8DJ |
2015-04-07 |
update registered_address |
2015-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
14 COLVILLE ROAD
ACTON
LONDON
W3 8BL |
2014-12-07 |
update returns_last_madeup_date 2013-11-13 => 2014-11-13 |
2014-12-07 |
update returns_next_due_date 2014-12-11 => 2015-12-11 |
2014-11-13 |
update statutory_documents 13/11/14 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-11-13 => 2013-11-13 |
2014-02-07 |
update returns_next_due_date 2013-12-11 => 2014-12-11 |
2014-01-08 |
update statutory_documents 13/11/13 NO MEMBER LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-13 => 2012-11-13 |
2013-06-23 |
update returns_next_due_date 2012-12-11 => 2013-12-11 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-20 |
update statutory_documents 13/11/12 NO MEMBER LIST |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-17 |
update statutory_documents 13/11/11 NO MEMBER LIST |
2011-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-15 |
update statutory_documents 13/11/10 NO MEMBER LIST |
2010-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-12-14 |
update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009 |
2009-11-19 |
update statutory_documents 13/11/09 NO MEMBER LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY ELEANOR DERBYSHIRE / 13/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL CARINE ALLEN / 13/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROWNE SCHOLEFIELD / 13/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PIZZEY / 13/11/2009 |
2009-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2009 FROM
20 ST JAMES STREET
HAMMMERSMITH
LONDON
W6 9RW |
2009-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/08 |
2008-09-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED AMY ELEANOR DERBYSHIRE |
2008-08-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GUY KELSALL |
2008-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/07 |
2007-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/06 |
2006-02-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/05 |
2006-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/04 |
2004-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/03 |
2003-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/02 |
2002-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/01 |
2001-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/00 |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/99 |
1999-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/98 |
1998-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/97 |
1997-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/96 |
1996-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-12-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/95 |
1994-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/94 |
1994-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/93 |
1993-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/92 |
1992-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/91 FROM:
TURNHAM GREEN TERRACE MEWS
CHISWICK
LONDON
W4 1QU |
1991-11-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/91 |
1991-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/11/90 |
1990-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-06-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/05/89 |
1989-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/89 FROM:
28 BEDFORD SQ
LONDON
WC1B 3EG |
1987-10-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |