ISW SERVICES CIC

Company Documents

DateDescription
15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Termination of appointment of Robert Taylor as a director on 2023-05-05

View Document

16/05/2316 May 2023 Cessation of Robert Taylor as a person with significant control on 2023-05-05

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Document

12/02/2212 February 2022 Appointment of Lord Robert Taylor as a director on 2021-12-16

View Document

24/01/2224 January 2022 Certificate of change of name

View Document

24/12/2124 December 2021 Change of name notice

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Notification of Robert Taylor as a person with significant control on 2019-12-19

View Document

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

View Accounts

13/04/2013 April 2020 DIRECTOR APPOINTED MR GLENN SHERLOCK

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 304-306 304-306 HAGLEY ROAD BIRMINGHAM B17 8DJ ENGLAND

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE REEVES

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR LISA CLARKE

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT TAYLOR / 16/12/2019

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT BICKER / 16/12/2019

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MISS SAM PARRIS

View Document

25/12/1925 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT BICKER / 19/12/2019

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MISS LISA CLARKE

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MISS KATIE REEVES

View Document

16/12/1916 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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