About

Registered Number: 03764997
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Venture House The Tanneries, East Street, Fareham, Hampshire, PO14 4AR

 

International Supply Teachers Ltd was founded on 05 May 1999, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICKNELL, Jenni 12 May 1999 - 1
FISHER, Lynette 12 May 1999 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Lucille Jo 01 September 2004 12 March 2015 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 16 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 May 2019
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2015
AA - Annual Accounts 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2012
CH01 - Change of particulars for director 09 May 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 28 May 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 22 May 2003
287 - Change in situation or address of Registered Office 17 December 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 23 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1999
225 - Change of Accounting Reference Date 23 May 1999
CERTNM - Change of name certificate 21 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.