About

Registered Number: 07298619
Date of Incorporation: 29/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: C/O The Accountancy Partnership, Suite 1, 5th Floor City Reach, 5 Greenwich View Place, London, E14 9NN,

 

Industrial Scripts Ltd was founded on 29 June 2010. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGHTON-DAVIS, Evan 01 December 2011 - 1
BEAGLES, William 02 July 2010 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 07 August 2018
AD01 - Change of registered office address 06 August 2018
CS01 - N/A 12 July 2018
ANNOTATION - N/A 06 July 2018
ANNOTATION - N/A 06 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 17 May 2017
RESOLUTIONS - N/A 13 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 07 September 2016
AA - Annual Accounts 21 October 2015
AA01 - Change of accounting reference date 26 August 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 28 July 2015
TM02 - Termination of appointment of secretary 14 January 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 04 June 2013
RP04 - N/A 17 January 2013
AP04 - Appointment of corporate secretary 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
CERTNM - Change of name certificate 22 November 2012
CONNOT - N/A 22 November 2012
AR01 - Annual Return 06 August 2012
AP04 - Appointment of corporate secretary 18 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 20 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 09 September 2011
AP04 - Appointment of corporate secretary 02 September 2011
AD01 - Change of registered office address 04 May 2011
SH01 - Return of Allotment of shares 06 July 2010
AA01 - Change of accounting reference date 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 01 July 2010
NEWINC - New incorporation documents 29 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.