D-ISC (UK) LIMITED

05483233
16 GOONWARTHA ROAD C/O LOOE BUSINESS SOLUTIONS LOOE PL13 2PJ

Documents

Documents
Date Category Description Pages
14 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2024 accounts Annual Accounts 5 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 5 Buy now
27 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 5 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 5 Buy now
11 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 5 Buy now
18 Mar 2019 officers Termination of appointment of director (Murray Howard D'almeida) 1 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 5 Buy now
11 Dec 2017 officers Termination of appointment of director (Trevor Dietz) 1 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2017 accounts Annual Accounts 5 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 annual-return Annual Return 7 Buy now
16 May 2016 officers Termination of appointment of director (Brian Robert Hall) 1 Buy now
07 May 2016 accounts Annual Accounts 5 Buy now
16 Jun 2015 annual-return Annual Return 7 Buy now
16 Jun 2015 officers Change of particulars for secretary (Mr Simon Charles Barker) 1 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Simon Charles Barker) 2 Buy now
16 Apr 2015 accounts Annual Accounts 5 Buy now
16 Sep 2014 annual-return Annual Return 6 Buy now
04 Feb 2014 accounts Annual Accounts 5 Buy now
08 Aug 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 accounts Annual Accounts 5 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
02 Apr 2012 officers Appointment of director (Mr Murray Howard D'almeida) 2 Buy now
20 Mar 2012 officers Appointment of director (Mr Brian Robert Hall) 2 Buy now
20 Mar 2012 officers Appointment of director (Mr Trevor Dietz) 2 Buy now
20 Mar 2012 officers Termination of appointment of director (Wayne Sharpe) 1 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2010 officers Appointment of secretary (Mr Simon Charles Barker) 1 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Eliette Lozeil) 1 Buy now
07 Jul 2010 officers Appointment of director (Mr Simon Charles Barker) 2 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
25 Jun 2009 annual-return Return made up to 16/06/09; full list of members 3 Buy now
05 May 2009 accounts Annual Accounts 14 Buy now
05 May 2009 officers Director's change of particulars / wayne sharpe / 15/08/2008 1 Buy now
22 Apr 2009 officers Secretary appointed eliette lozeil 2 Buy now
22 Apr 2009 officers Appointment terminated secretary lalit lochab 1 Buy now
22 Apr 2009 officers Appointment terminated director shane dougall 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from sovereign gate first floor 18-20 kew road richmond surrey TW9 2NA 1 Buy now
10 Jul 2008 annual-return Return made up to 16/06/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 15 Buy now
13 Dec 2007 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
12 Sep 2007 annual-return Return made up to 16/06/07; full list of members 7 Buy now
06 Aug 2007 accounts Annual Accounts 15 Buy now
22 Mar 2007 resolution Resolution 2 Buy now
22 Mar 2007 annual-return Return made up to 16/06/06; full list of members 9 Buy now
22 Mar 2007 officers New secretary appointed 1 Buy now
22 Nov 2006 officers Secretary resigned 1 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
11 May 2006 officers New director appointed 2 Buy now
05 May 2006 officers New secretary appointed 2 Buy now
05 May 2006 officers New director appointed 2 Buy now
05 May 2006 officers New director appointed 2 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
05 May 2006 accounts Accounting reference date shortened from 05/04/06 to 31/03/06 1 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New secretary appointed 2 Buy now
08 Jul 2005 accounts Accounting reference date shortened from 30/06/06 to 05/04/06 1 Buy now
08 Jul 2005 officers Director resigned 1 Buy now
08 Jul 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 incorporation Incorporation Company 14 Buy now