ISEC CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 26/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 26/11/2019

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 09/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 09/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV EVTIMOV / 08/01/2019

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

27/04/1627 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

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/09/1423 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV / 10/04/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/10/137 October 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

06/10/136 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO EVTIMOV / 22/10/2012

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SECRETARIES) LIMITED / 15/03/2012

View Document

07/08/127 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM BOWIE HOUSE 20 HIGH STREET TRING HERTFORDSHIRE HP23 5AP

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SECRETARIES) LIMITED / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVAYLO EVTIMOV / 20/03/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: MARDELL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED LIBERTY BISHOP (INT 5377) LTD CERTIFICATE ISSUED ON 11/03/02

View Document

20/07/0120 July 2001 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