ISC RESEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr Clive Pierrepont as a director on 2025-08-01

View Document

22/05/2522 May 2025 Registered office address changed from 2 Ram Court Wicklesham Lodge Farm Faringdon SN7 7PN England to 3 Cherry Lane Raf Lakenheath Brandon IP27 9RW on 2025-05-22

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

05/04/245 April 2024 Termination of appointment of Clive Geoffrey Pierrepont as a director on 2024-04-03

View Document

05/04/245 April 2024 Satisfaction of charge 051605900001 in full

View Document

05/04/245 April 2024 Termination of appointment of Leigh James Webb as a director on 2024-04-03

View Document

05/04/245 April 2024 Termination of appointment of Anthony James Childs as a director on 2024-04-03

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Termination of appointment of Nationwide Company Secretaires . as a secretary on 2023-11-21

View Document

23/11/2323 November 2023 Termination of appointment of Nationwide Company Secretaries Limited as a secretary on 2023-11-21

View Document

05/09/235 September 2023 Registered office address changed from 2/3 the Old Barn Wicklesham Lodge Farm Faringdon Wiltshire SN7 7PN United Kingdom to 2 Ram Court Wicklesham Lodge Farm Faringdon SN7 7PN on 2023-09-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

17/05/2317 May 2023 Secretary's details changed

View Document

17/05/2317 May 2023 Director's details changed for Mr Nicholas David Brummitt on 2022-12-23

View Document

16/05/2316 May 2023 Appointment of Mr Leigh James Webb as a director on 2016-09-22

View Document

16/05/2316 May 2023 Appointment of Nationwide Company Secretaires . as a secretary on 2017-08-21

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ England to 2/3 the Old Barn Wicklesham Lodge Farm Faringdon Wiltshire SN7 7PN on 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Register inspection address has been changed from Brunel House Volunteer Way Faringdon SN7 7YR England to Unit 2/3 the Old Barn Wicklesham Lodge Farm Faringdon SN7 7PN

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

02/07/212 July 2021 Director's details changed for Mr Nicholas David Brummitt on 2021-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH JAMES WEBB / 01/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRUMMITT / 01/07/2020

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051605900001

View Document

05/05/205 May 2020 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR CLIVE GEOFFREY PIERREPONT

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEIGH JAMES WEBB / 01/06/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM C/O VARNEY BARFIELD 6 CORUNNA COURT, CORUNNA ROAD WARWICK CV34 5HQ ENGLAND

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JAMES WEBB / 01/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CHILDS / 01/06/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRUMMITT / 01/06/2019

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

02/07/182 July 2018 SAIL ADDRESS CREATED

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ANTHONY JAMES CHILDS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

29/12/1729 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUGENT

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRUMMITT / 15/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INTERNATIONAL SCHOOL CONSULTANCY GROUP LIMITED

View Document

16/11/1716 November 2017 CESSATION OF CHRISTOPHER JOHN NUGENT AS A PSC

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON CHAPLIN

View Document

21/08/1721 August 2017 CORPORATE SECRETARY APPOINTED NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH JAMES WEBB

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID BRUMMITT

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN NUGENT

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT CLARK

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 35 SOUTHAMPTON STREET FARINGDON OXON SN7 7AZ

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR LEIGH JAMES WEBB

View Document

15/08/1615 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NUGENT / 01/01/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRUMMITT / 01/01/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 190.00

View Document

21/10/1421 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1421 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTLEY

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MARK RICHARD JEYNES

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR JASON LLOYD CHAPLIN

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JEYNES

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 SECRETARY APPOINTED MR ROBERT JOHN CLARK

View Document

19/07/1319 July 2013 TERMINATE SEC APPOINTMENT

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR MARK RICHARD JEYNES

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD MARTLEY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NUGENT

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHYTE

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR RICHARD FINTAN WHYTE

View Document

15/07/1115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PIERS GASKELL

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLARK / 16/02/2011

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL MARTLEY / 01/10/2009

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED PIERS RICHARD CUNNINGHAM GASKELL

View Document

11/07/0911 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED EDWARD PAUL MARTLEY

View Document

27/01/0927 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

23/06/0423 June 2004 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