ISW SERVICES CIC
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
10/07/2310 July 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | Termination of appointment of Robert Taylor as a director on 2023-05-05 |
16/05/2316 May 2023 | Cessation of Robert Taylor as a person with significant control on 2023-05-05 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
16/10/2216 October 2022 | Registered office address changed from 430 Kingstanding Road Birmingham B44 9SA England to 4-6 Congreve Walk Bedworth CV12 8LY on 2022-10-16 |
12/02/2212 February 2022 | Appointment of Lord Robert Taylor as a director on 2021-12-16 |
24/01/2224 January 2022 | Certificate of change of name |
24/12/2124 December 2021 | Change of name notice |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Notification of Robert Taylor as a person with significant control on 2019-12-19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/04/2013 April 2020 | DIRECTOR APPOINTED MR GLENN SHERLOCK |
01/03/201 March 2020 | REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 304-306 304-306 HAGLEY ROAD BIRMINGHAM B17 8DJ ENGLAND |
01/02/201 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KATIE REEVES |
01/02/201 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LISA CLARKE |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT TAYLOR / 16/12/2019 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT BICKER / 16/12/2019 |
28/01/2028 January 2020 | DIRECTOR APPOINTED MISS SAM PARRIS |
25/12/1925 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT BICKER / 19/12/2019 |
24/12/1924 December 2019 | DIRECTOR APPOINTED MISS LISA CLARKE |
24/12/1924 December 2019 | DIRECTOR APPOINTED MISS KATIE REEVES |
16/12/1916 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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