ISC SYSTEM BUILDINGS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Director's details changed for Mr Andrew Paul Needle on 2024-12-01

View Document

13/12/2413 December 2024 Director's details changed for Mr Andrew Nicholas John Needle on 2024-12-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED ANDREW NICHOLAS JOHN NEEDLE

View Document

04/01/134 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY DAISY NEEDLE

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEEDLE / 07/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 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