Advanced company searchLink opens in new window

I.S.C. CHEMICALS LIMITED

Company number 00928374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
13 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
05 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
10 Nov 2017 CH01 Director's details changed for Mrs Alison Murphy on 1 November 2017
10 Nov 2017 CH03 Secretary's details changed for Mrs Alison Murphy on 1 November 2017
28 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,505,000
02 Mar 2016 CH01 Director's details changed for Mr Tom Dutton on 29 December 2015
01 Mar 2016 CH01 Director's details changed for John Stuart Moorhouse on 29 December 2015
21 Dec 2015 AD01 Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7,505,000
12 Jan 2015 AP01 Appointment of Mr Tom Dutton as a director on 1 December 2014
12 Jan 2015 AP01 Appointment of John Stuart Moorhouse as a director on 1 December 2014
12 Dec 2014 TM01 Termination of appointment of Robert William Tyler as a director on 30 November 2014
12 Dec 2014 AP01 Appointment of Mrs Alison Murphy as a director on 25 November 2014
09 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 7,505,000
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders