INSTRUMENTATION CONSULTING SERVICES LIMITED

Company Documents

DateDescription
19/04/2419 April 2024 Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to 10 Grassington Green Ingleby Barwick Stockton-on-Tees TS17 0QN on 2024-04-19

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Sub-division of shares on 2021-11-12

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Notification of Corre Holdings Sa as a person with significant control on 2021-11-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 SALE OF SHARE 16/05/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LANA SHEPHERD / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WALTER SHEPHERD / 16/05/2019

View Document

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 131 BISHOPTON ROAD WEST STOCKTON-ON-TEES CLEVELAND TS19 7HD

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 SECOND FILING WITH MUD 23/05/13 FOR FORM AR01

View Document

25/07/1325 July 2013 23/05/12 STATEMENT OF CAPITAL GBP 2

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LANA SHEPHERD / 08/07/2013

View Document

08/07/138 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 SECOND FILING FOR FORM AP01

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MRS TRACEY LANA SHEPHERD

View Document

18/07/1218 July 2012 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

23/05/1223 May 2012 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