- Company Overview for INDUSTRIAL SCIENTIFIC UK LTD (04144959)
- Filing history for INDUSTRIAL SCIENTIFIC UK LTD (04144959)
- People for INDUSTRIAL SCIENTIFIC UK LTD (04144959)
- More for INDUSTRIAL SCIENTIFIC UK LTD (04144959)
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) |
---|---|---|---|
29 Oct 2019 | TM01 | Termination of appointment of Cedric Le Minter as a director on 23 October 2019 | |
29 Oct 2019 | TM02 | Termination of appointment of Todd Richard Lindemuth as a secretary on 23 October 2019 | |
08 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
26 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
05 Mar 2018 | PSC02 | Notification of Fortive Corporation as a person with significant control on 25 August 2017 | |
05 Mar 2018 | PSC07 | Cessation of Kent Ditty Mcelhattan as a person with significant control on 25 August 2017 | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
16 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
08 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
10 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
09 Feb 2015 | CH03 | Secretary's details changed for Mr Todd Richard Lindemuth on 9 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Todd Richard Lindemuth on 9 February 2015 | |
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AP02 | Appointment of Industrial Scientific France Sas Ltd as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
15 Jan 2014 | TM01 | Termination of appointment of Industrial Scientific Oldham Sas Ltd as a director | |
13 Nov 2013 | AD02 | Register inspection address has been changed | |
28 Oct 2013 | AP01 | Appointment of Mr Cedric Le Minter as a director |