About

Registered Number: 02752337
Date of Incorporation: 01/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Meadow Lane, Long Eaton, Nottingham, NG10 2GD

 

Founded in 1992, Tabletting Science Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There is one director listed as Mee, Debra for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEE, Debra 01 October 1992 01 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
AR01 - Annual Return 17 May 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AA - Annual Accounts 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288b - Notice of resignation of directors or secretaries 13 May 2009
RESOLUTIONS - N/A 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 29 October 2008
353 - Register of members 29 October 2008
363s - Annual Return 29 October 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 09 February 2006
363s - Annual Return 14 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 09 May 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 22 May 1999
363a - Annual Return 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 1998
395 - Particulars of a mortgage or charge 19 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 29 October 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 08 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 03 October 1996
AA - Annual Accounts 13 December 1995
363x - Annual Return 22 November 1995
AA - Annual Accounts 12 January 1995
363x - Annual Return 28 October 1994
AA - Annual Accounts 17 January 1994
363x - Annual Return 01 December 1993
288 - N/A 01 April 1993
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1992
123 - Notice of increase in nominal capital 01 December 1992
395 - Particulars of a mortgage or charge 10 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
287 - Change in situation or address of Registered Office 19 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1992
NEWINC - New incorporation documents 01 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 March 1998 Fully Satisfied

N/A

Mortgage debenture 26 September 1996 Fully Satisfied

N/A

Mortgage debenture 29 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.