About

Registered Number: 02995681
Date of Incorporation: 28/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Old Grain Store, 4 Denne Road, Horsham, West Sussex, RH12 1JE

 

Comet Scientific Ltd was founded on 28 November 1994 with its registered office in Horsham, West Sussex, it's status at Companies House is "Active". The business has no directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 03 January 2018
PSC01 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 09 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 December 2015
AA01 - Change of accounting reference date 18 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 30 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 28 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 2004
363s - Annual Return 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 August 2003
AA - Annual Accounts 03 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 08 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 15 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
363s - Annual Return 17 December 1996
288 - N/A 30 January 1996
363s - Annual Return 07 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1995
CERTNM - Change of name certificate 03 May 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
287 - Change in situation or address of Registered Office 30 April 1995
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.