ISAACS CORPORATE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL on 2025-09-12

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

13/06/2513 June 2025 Resolutions

View Document

11/06/2511 June 2025 Notification of Ams Accounting Midco Limited as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Withdrawal of a person with significant control statement on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Ams Accountants Nominees Ltd as a director on 2025-06-09

View Document

10/06/2510 June 2025 Appointment of Mr David Luke Clegg as a director on 2025-06-09

View Document

10/06/2510 June 2025 Appointment of Mr Ebrahim Adam Sidat as a director on 2025-06-09

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, SECRETARY JESSICA SMITH

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM TRUST HOUSE ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD BD1 5LL ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 NOTIFICATION OF PSC STATEMENT ON 14/07/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 6

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MOHAMMED SAJJAD KHAN

View Document

16/04/1816 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CESSATION OF SHAMEELA KHAN AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF SARFRAZ KHAN AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF KHALID AZIZ AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF SALEEMA BIBI AS A PSC

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM ALBION HOUSE 64 VICAR LANE BRADFORD BRADFORD WEST YORKSHIRE BD1 5AH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SARFRAZ KHAN / 14/07/2010

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 14/07/10 STATEMENT OF CAPITAL GBP 2

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID AZIZ / 31/07/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR SARFRAZ KHAN

View Document

03/08/103 August 2010 SECRETARY APPOINTED MISS JESSICA SMITH

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR KHALID AZIZ

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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