ISC SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/08/233 August 2023 Satisfaction of charge 1 in full

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR RICHARD DEREK LOYDALL

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR TIMOTHY DAVID SHARROCK

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR ANTHONY JOHN SALE

View Document

12/01/1612 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ISC COMPUTERS PLC

View Document

31/12/1231 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

09/12/129 December 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/113 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM SOLAR HOUSE STUKELEY BUSINESS CENTRE HUNTINGDON CAMBRIDGESHIRE PE29 6EF

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LAOS / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAF LAOS / 23/11/2010

View Document

23/11/1023 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ISC COMPUTERS PLC / 23/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/03/1015 March 2010 11/11/09 NO CHANGES

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/11/08; NO CHANGE OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

06/12/076 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 £ NC 100/5000 11/11/03

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

04/12/034 December 2003 NC INC ALREADY ADJUSTED 11/11/03

View Document

04/12/034 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 COMPANY NAME CHANGED FASTWORK LIMITED CERTIFICATE ISSUED ON 26/11/03

View Document

22/11/0322 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 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