About

Registered Number: 05088286
Date of Incorporation: 30/03/2004 (20 years ago)
Company Status: Active
Registered Address: Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ,

 

Having been setup in 2004, International Spill Accreditation Association are based in Bromsgrove, Worcestershire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Joseph William Edmund, Captain 05 October 2018 - 1
DAWES, John Andrew 30 March 2004 - 1
EVANS, Stuart 10 June 2020 - 1
ORR, Mark James 05 October 2018 - 1
CORMACK, Douglas, Dr 30 March 2004 05 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AP01 - Appointment of director 10 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 08 May 2018
RESOLUTIONS - N/A 27 April 2018
CONNOT - N/A 27 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.