INDUSTRIAL SCRIPTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/04/257 April 2025 Director's details changed for Evan Leighton-Davis on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to Unit 14, Princeton Mews 167 London Road Kingston upon Thames KT2 6PT on 2025-04-07

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Wardwilliams Creative Ltd Belgrave House 39-43 Monument Hill Surrey KT13 8RN England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to Wardwilliams Creative Ltd Belgrave House 39-43 Monument Hill Surrey KT13 8RN on 2024-03-20

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM, 5 GREENWICH VIEW PLACE SUITE 1, 5TH FLOOR, CITY REACH, 5 GREENWICH VIEW PLACE, LONDON, E14 9NN, ENGLAND

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM, AVONLEA BUSH LANE, SEND, WOKING, SURREY, GU23 7HP, ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/07/186 July 2018

View Document

06/07/186 July 2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVAN JOHN LEIGHTON-DAVIS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM, ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD, EASTBOURNE, EAST SUSSEX, BN22 8PW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 COMPANY NAME CHANGED INDUSTRIAL SCRIPTS TRAINING & EVENTS LTD CERTIFICATE ISSUED ON 13/03/17

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 PREVSHO FROM 30/11/2015 TO 31/03/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/07/1528 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM, 9 WIMPOLE STREET, LONDON, W1G 9SR

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 SECOND FILING WITH MUD 29/06/12 FOR FORM AR01

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY AURIA SECRETARIES LIMITED

View Document

18/12/1218 December 2012 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED EVAN LEIGHTON-DAVIS

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROY DAVIS

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED K2 MARKETS LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

06/08/126 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 CORPORATE SECRETARY APPOINTED AURIA SECRETARIES LIMITED

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM, NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA, UNITED KINGDOM

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEAGLES

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR ROY BYRON DAVIS

View Document

09/09/119 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

02/09/112 September 2011 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, 5 SOUTHAMPTON PLACE, LONDON, WC1A 2DA, UNITED KINGDOM

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR WILLIAM BEAGLES

View Document

06/07/106 July 2010 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 100

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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