Advanced company searchLink opens in new window

INDUSTRIAL & SCIENTIFIC SUPPLIES LIMITED

Company number 04484861

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AP01 Appointment of Ms Joyce Ann Heidinger as a director on 16 April 2024
18 Apr 2024 AP01 Appointment of Mr Brian Michael Wall as a director on 16 April 2024
18 Apr 2024 AP01 Appointment of Mr Benjamin Ross Travis as a director on 16 April 2024
18 Apr 2024 TM01 Termination of appointment of Benjamin Richard Sunderland as a director on 16 April 2024
18 Apr 2024 TM01 Termination of appointment of Gavin Marcus Pick as a director on 16 April 2024
18 Apr 2024 TM01 Termination of appointment of Charles Robert Sims as a director on 16 April 2024
18 Apr 2024 TM01 Termination of appointment of Rowan David Maulder as a director on 16 April 2024
18 Apr 2024 TM02 Termination of appointment of Gavin Marcus Pick as a secretary on 16 April 2024
06 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
24 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
17 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
17 Jul 2017 PSC02 Notification of Camlab Limited as a person with significant control on 29 July 2016
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
04 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
01 Aug 2016 AD01 Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park Histon Cambridge Cambridgeshire CB24 9NL to Camlab Limited Norman Way over Cambridgeshire CB24 5WE on 1 August 2016