ISIS INDEMNITY SCHEME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Director's details changed for Mr Neville Lawrence Clifford on 2024-04-01

View Document

28/03/2528 March 2025 Appointment of Mr Lee Mark Breakwell as a director on 2024-04-01

View Document

28/03/2528 March 2025 Appointment of Mr Neville Lawrence Clifford as a director on 2024-04-01

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW KING / 18/01/2015

View Document

08/09/158 September 2015 13/07/15 NO MEMBER LIST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD PANTING

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 7 BLIGHS WALK SEVENOAKS KENT TN13 1DB

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHERRY WILLIAMS

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 13/07/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SHERRY PETREA WILLIAMS / 01/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JONATHAN SHARP / 01/08/2014

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED PROFESSOR ANDREW KING

View Document

29/01/1429 January 2014 ADOPT ARTICLES 12/11/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COOKE

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE GARDEN HOUSE BLACKHALL LANE SEVENOAKS KENT TN15 0HP ENGLAND

View Document

31/07/1331 July 2013 13/07/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 13/07/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 TO RECEIVED AND ADOPT THE ANNUAL REPORT OF THE BOARD AND ACCOUNTS FOR THE YEAR 25/11/2011

View Document

22/12/1122 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1122 December 2011 ADOPT ARTICLES 25/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 13/07/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR PAUL HAMILTON COOKE

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED DR GERARD PATRICK PANTING

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR NIGEL DANIEL ROSSITER

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR JAMES WILSON-MACDONALD

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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