About

Registered Number: 03118280
Date of Incorporation: 25/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 (Ivy) & Unit 3 (Juniper) New York Mills, Thomas Gill Road, Summerbridge, Harrogate, North Yorkshire, HG3 4LA

 

Based in North Yorkshire, Integrated Laboratory Services Ltd was founded on 25 October 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 08 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 19 August 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 19 July 2016
TM02 - Termination of appointment of secretary 12 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 14 November 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 19 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 01 November 2007
RESOLUTIONS - N/A 26 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 18 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 25 September 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 22 November 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 23 November 1999
287 - Change in situation or address of Registered Office 25 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 30 October 1998
CERTNM - Change of name certificate 22 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
363s - Annual Return 13 November 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 20 November 1996
CERTNM - Change of name certificate 24 October 1996
225 - Change of Accounting Reference Date 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
287 - Change in situation or address of Registered Office 31 October 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.