Advanced company searchLink opens in new window

I S C M LTD

Company number 04252197

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 July 2019
11 Nov 2019 PSC07 Cessation of Natalie Ann Mccarthy as a person with significant control on 6 April 2016
29 Aug 2019 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 August 2019
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
27 Mar 2019 TM02 Termination of appointment of Natalie Ann Mccarthy as a secretary on 26 March 2019
26 Mar 2019 PSC07 Cessation of Ian Mccarthy as a person with significant control on 14 July 2016
02 Oct 2018 AA Accounts for a dormant company made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
14 Jul 2017 PSC01 Notification of Ian Mccarthy as a person with significant control on 14 July 2016
14 Jul 2017 PSC01 Notification of Natalie Ann Mccarthy as a person with significant control on 14 July 2016
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
19 Jul 2016 CH01 Director's details changed for Mrs Natalie Ann Mccarthy on 7 June 2016
19 Jul 2016 CH01 Director's details changed for Ian Mccarthy on 7 June 2016