ISCC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

29/07/2529 July 2025 NewTermination of appointment of Simon John Pollard as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewTermination of appointment of Simon John Pollard as a secretary on 2025-07-28

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Termination of appointment of Elisabeth Fowell as a director on 2025-01-24

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Cessation of Simon John Pollard as a person with significant control on 2023-03-17

View Document

05/03/245 March 2024 Cessation of Christopher Michael Peter Stanley as a person with significant control on 2023-03-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Change of details for Mr Simon John Pollard as a person with significant control on 2023-03-17

View Document

04/09/234 September 2023 Notification of Iscc Group Ltd as a person with significant control on 2023-03-17

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

15/02/2315 February 2023 Change of details for Mr Simon John Pollard as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Secretary's details changed for Simon Pollard on 2023-02-15

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN POLLARD / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL PETER STANLEY / 07/03/2019

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SIMON POLLARD / 07/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 200

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS ELISABETH FOWELL

View Document

05/10/175 October 2017 COMPANY NAME CHANGED INDEPENDENT SCHOOLS CATERING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

03/10/173 October 2017 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM DOUGLAS HOUSE DOUGLAS WAY SHREWSBURY SY3 5PB

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY / 01/08/2015

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

25/11/1125 November 2011 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

30/08/1130 August 2011 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