ISC PROJECTS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Termination of appointment of Amanda Lambert as a director on 2024-10-31

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

03/09/243 September 2024 Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

01/12/221 December 2022 Appointment of Iben Thomson as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Amanda Lambert as a director on 2022-11-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 06/10/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MOBBS / 06/10/2014

View Document

06/10/146 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR GREGORY JOHN HYATT

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF
ENGLAND

View Document

26/09/1326 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR. LUKE TALBUTT

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN

View Document

13/12/1013 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON SURREY KT6 4BN

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR KEVAN-PETER DOYLE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: BEAUFORT HOUSE, TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED HOLIAST LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 S366A DISP HOLDING AGM 04/11/96

View Document

13/11/9613 November 1996 S386 DISP APP AUDS 04/11/96

View Document

13/11/9613 November 1996 S252 DISP LAYING ACC 04/11/96

View Document

13/11/9613 November 1996 ADOPT MEM AND ARTS 04/11/96

View Document

13/11/9613 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

12/09/9612 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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