ISC BEST PRACTICE CONSULTANCY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Registration of charge 055210550001, created on 2025-01-10

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-12-27

View Document

17/10/2217 October 2022 Current accounting period extended from 2022-12-27 to 2022-12-31

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-27

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ROBERT COLEMAN / 24/05/2018

View Document

24/05/1824 May 2018 CESSATION OF KATHRYN SINGLETON AS A PSC

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/16

View Document

27/12/1727 December 2017 Annual accounts for year ending 27 Dec 2017

View Accounts

21/12/1721 December 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

27/09/1727 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/15

View Document

27/12/1627 December 2016 Annual accounts for year ending 27 Dec 2016

View Accounts

21/12/1621 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 CORPORATE SECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

31/08/0731 August 2007 S-DIV 29/06/07

View Document

31/08/0731 August 2007 £ NC 1000/100000 26/03

View Document

31/08/0731 August 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company