INTERNATIONAL SKILL DEVELOPMENT CORPORATION LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/12/216 December 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Ground Floor, the Old Courthouse Hughenden Road High Wycombe HP13 5DT on 2021-12-06

View Document

05/11/215 November 2021 Registered office address changed from PO Box 4385 08517182: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2021-11-05

View Document

08/10/218 October 2021 Director's details changed for Mr Tom Mannapurathu Joseph on 2021-10-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/09/1923 September 2019 REGISTERED OFFICE ADDRESS CHANGED ON 23/09/2019 TO PO BOX 4385, 08517182: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR TOM MANNAPURATHU JOSEPH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANSU TOM / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANSU TOM / 13/12/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR TOMY THOMAS / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN EYCHENIE MACHOT / 13/12/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

07/09/157 September 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR TOMY THOMAS

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MISS ANSU TOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/02/157 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/08/1413 August 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 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