This company is commonly known as Integrated Scientific Limited. The company was founded 35 years ago and was given the registration number 02306657. The firm's registered office is in ROTHERHAM. You can find them at Unit 3 Aspen Court Aspen Way, Centurion Business Park, Rotherham, South Yorkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | INTEGRATED SCIENTIFIC LIMITED |
---|---|---|
Company Number | : | 02306657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1988 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Aspen Court Aspen Way, Centurion Business Park, Rotherham, South Yorkshire, S60 1FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Aspen Court Aspen Way, Centurion Business Park, Rotherham, S60 1FB | Director | 15 October 2018 | Active |
Unit 3, Aspen Court Aspen Way, Centurion Business Park, Rotherham, United Kingdom, S60 1FB | Director | 01 December 2023 | Active |
90 Lilly Hall Road, Maltby, Rotherham, S66 8AT | Secretary | 22 September 2008 | Active |
594 Upper Wortley Road, Thorpe Hesley, Rotherham, S61 2SZ | Secretary | - | Active |
37 Rue Du Clos Du Poteau Rouge, 14000 Caen, France, FOREIGN | Director | - | Active |
37 Rue Du Clos Du Poteau Rouge, 14000 Caen, France, FOREIGN | Director | - | Active |
20 Rue Michel Cabieu, 14000 Caen, France, | Director | - | Active |
90 Lilly Hall Road, Maltby, Rotherham, S66 8AT | Director | - | Active |
46 Rue De Larquette, Caen, France, 4000 | Director | 24 February 1993 | Active |
145 Renfrew Drive, Athens, Usa, | Director | 31 August 1994 | Active |
145 Terrell Drive, Athens, Clarke, American, 30606 | Director | 31 August 1994 | Active |
Cole Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Aspen Court, Centurion Business Park, Bessemer Way, Rotherham, England, S60 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Change person director company with change date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Address | Change sail address company with old address new address. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.