Advanced company searchLink opens in new window

INDUSTRIAL SCIENTIFIC UK LTD

Company number 04144959

Filter by category

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)
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
  • GBP 4,000,000
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
  • GBP 4,000,000
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
  • GBP 4,000,000
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
  • GBP 500,000
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