Advanced company searchLink opens in new window

R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED

Company number 01830660

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)
15 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
20 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2017 AD01 Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017
13 Oct 2017 600 Appointment of a voluntary liquidator
13 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
13 Oct 2017 LIQ01 Declaration of solvency
18 Sep 2017 MR04 Satisfaction of charge 11 in full
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
15 Aug 2017 PSC02 Notification of R-Isc Investigation & Surveillance Company (Holdings) Limited as a person with significant control on 6 April 2016
07 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Sep 2016 AA Accounts for a small company made up to 31 March 2016
19 Aug 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
16 Aug 2016 AD01 Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016
16 Aug 2016 AP01 Appointment of Mr Stephen Cook as a director on 3 August 2016
22 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
13 Jun 2016 TM02 Termination of appointment of Grainne Greer as a secretary on 31 May 2016
30 Nov 2015 AA Accounts for a small company made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
19 Aug 2013 AA Accounts for a small company made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
18 Sep 2012 AA Accounts for a small company made up to 31 March 2012