ISP HOLDINGS (U.K.) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Register(s) moved to registered inspection location Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY

View Document

31/03/2531 March 2025 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

14/03/2514 March 2025 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Amended full accounts made up to 2023-09-30

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Director's details changed for Matthew Kyle Spence on 2023-04-20

View Document

20/04/2320 April 2023 Cessation of David Ian Lawson as a person with significant control on 2022-03-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-09-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/04/226 April 2022 Appointment of Dingeman Van Der Heiden as a secretary on 2022-04-04

View Document

06/04/226 April 2022 Termination of appointment of David Ian Lawson as a secretary on 2022-03-28

View Document

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

View Accounts

11/08/2111 August 2021 Full accounts made up to 2020-09-30

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MATTHEW KYLE SPENCE

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN LAWSON

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KYLE SPENCE

View Document

29/03/1929 March 2019 CESSATION OF FRANK JACOB ADRIAAN JUMELET AS A PSC

View Document

29/03/1929 March 2019 CESSATION OF JULIE ELIZABETH CHARLTON AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK JUMELET

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY JULIE CHARLTON

View Document

29/03/1929 March 2019 SECRETARY APPOINTED DAVID IAN LAWSON

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, NO UPDATES

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM WATERFIELD TADWORTH SURREY KT20 5HQ

View Document

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/03/1320 March 2013 SOLVENCY STATEMENT DATED 19/03/13

View Document

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 6450677

View Document

20/03/1320 March 2013 REDUCE ISSUED CAPITAL 19/03/2013

View Document

20/03/1320 March 2013 STATEMENT BY DIRECTORS

View Document

25/02/1325 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 7481678

View Document

25/02/1325 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGGS

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR FRANK JACOB ADRIAAN JUMELET

View Document

13/11/1213 November 2012 AUDITOR'S RESIGNATION

View Document

21/08/1221 August 2012 AUDITOR'S RESIGNATION

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCHUGH

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

10/08/1110 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HIGGS / 10/08/2010

View Document

10/02/1010 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED CHRISTOPHER HIGGS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED JULIE CHARLTON

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WOLSTENHOLME

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY PETER BYTH

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: WATERFIELD TADWORTH SURREY KT20 5HQ

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER LANCASHIRE M1 4EU

View Document

03/04/003 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/00

View Document

03/04/003 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 £ NC 100/10000000 17/03/00

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 17/03/00

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

25/10/9925 October 1999 COMPANY NAME CHANGED MISTLAKE LIMITED CERTIFICATE ISSUED ON 26/10/99

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 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