I S C M LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
21/11/2421 November 2024 | Application to strike the company off the register |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
25/06/2425 June 2024 | Previous accounting period shortened from 2024-07-31 to 2024-04-30 |
25/06/2425 June 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
11/11/1911 November 2019 | CESSATION OF NATALIE ANN MCCARTHY AS A PSC |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 8 EASTWAY SALE CHESHIRE M33 4DX |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, SECRETARY NATALIE MCCARTHY |
26/03/1926 March 2019 | CESSATION OF IAN MCCARTHY AS A PSC |
02/10/182 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
18/12/1718 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ANN MCCARTHY |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MCCARTHY |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN MCCARTHY / 07/06/2016 |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCARTHY / 07/06/2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/08/1524 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN MCCARTHY / 23/03/2015 |
20/05/1520 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE ANN MCCARTHY / 23/03/2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCARTHY / 23/03/2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
31/07/1431 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/07/1331 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCARTHY / 26/10/2012 |
01/11/121 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE ANN MCCARTHY / 26/10/2012 |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN MCCARTHY / 26/10/2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/08/1119 August 2011 | 05/08/11 STATEMENT OF CAPITAL GBP 100 |
19/08/1119 August 2011 | DIRECTOR APPOINTED MRS NATALIE ANN MCCARTHY |
05/08/115 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
15/04/1115 April 2011 | SECRETARY APPOINTED MRS NATALIE ANN MCCARTHY |
15/04/1115 April 2011 | APPOINTMENT TERMINATED, SECRETARY MAUREEN MCCARTHY |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/07/1027 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN MCCARTHY / 05/04/2007 |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
01/08/071 August 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/04/0716 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/08/068 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
01/08/051 August 2005 | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/08/042 August 2004 | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
04/08/034 August 2003 | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
13/08/0213 August 2002 | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0130 July 2001 | NEW DIRECTOR APPOINTED |
30/07/0130 July 2001 | NEW SECRETARY APPOINTED |
17/07/0117 July 2001 | SECRETARY RESIGNED |
17/07/0117 July 2001 | DIRECTOR RESIGNED |
13/07/0113 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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