INDUSTRIAL & SCIENTIFIC SUPPLIES LIMITED
Company number 04484861
- Company Overview for INDUSTRIAL & SCIENTIFIC SUPPLIES LIMITED (04484861)
- Filing history for INDUSTRIAL & SCIENTIFIC SUPPLIES LIMITED (04484861)
- People for INDUSTRIAL & SCIENTIFIC SUPPLIES LIMITED (04484861)
- More for INDUSTRIAL & SCIENTIFIC SUPPLIES LIMITED (04484861)
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 |