About

Registered Number: 03557296
Date of Incorporation: 01/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 22 Friars Street, Sudbury, Suffolk, CO10 2AA

 

Having been setup in 1998, Scientific Supplements Ltd have registered office in Sudbury, Suffolk, it's status is listed as "Active". The current directors of the business are listed as Lees, Avril Delaval, Barker, Graham Richard. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Graham Richard 20 August 2008 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LEES, Avril Delaval 20 May 1998 01 August 2008 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
PSC04 - N/A 07 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 14 August 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 20 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA01 - Change of accounting reference date 25 March 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 22 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
225 - Change of Accounting Reference Date 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 July 2007
CERTNM - Change of name certificate 23 April 2007
AA - Annual Accounts 10 January 2007
225 - Change of Accounting Reference Date 28 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 01 June 1999
225 - Change of Accounting Reference Date 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
CERTNM - Change of name certificate 19 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.