About

Registered Number: 04373041
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Richmond House, Canal Road, Bradford, West Yorkshire, BD2 1AL

 

Based in Bradford, West Yorkshire, International Scientific Supplies Ltd was founded on 13 February 2002. There is one director listed as Buckley, Christopher for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Christopher 20 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 25 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 09 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 31 March 2003
225 - Change of Accounting Reference Date 31 March 2003
395 - Particulars of a mortgage or charge 20 June 2002
CERTNM - Change of name certificate 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.