I.S.C. PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

30/09/2430 September 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Secretary's details changed for Mrs Patricia Anne Peck on 2024-04-11

View Document

12/04/2412 April 2024 Director's details changed for Mrs Patricia Anne Peck on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Brian Michael Peck on 2024-04-11

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA PECK / 01/01/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: LYNN HOU 310-316 KINGSLAND ROAD LONDON E8 4DE

View Document

04/09/014 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0114 August 2001 FIRST GAZETTE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: 338 KINGSLAND ROAD LONDON E8 4AD

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/03/9413 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 SECRETARY RESIGNED

View Document

04/03/924 March 1992 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