ISIS INDEMNITY SCHEME LTD

07312714
C/O WALTON PAIGE ACCOUNTANTS,11 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OX3 7DZ

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 5 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 5 Buy now
30 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 5 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 4 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 4 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 4 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 5 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2016 accounts Annual Accounts 5 Buy now
02 Feb 2016 officers Change of particulars for director (Professor Andrew King) 2 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 officers Termination of appointment of director (Sherry Petrea Williams) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Gerard Patrick Panting) 1 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 accounts Annual Accounts 3 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 officers Change of particulars for director (Dr Sherry Petrea Williams) 2 Buy now
11 Aug 2014 officers Change of particulars for director (Mr. Robert Jonathan Sharp) 2 Buy now
20 Mar 2014 officers Appointment of director (Professor Andrew King) 2 Buy now
29 Jan 2014 resolution Resolution 18 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
30 Oct 2013 officers Termination of appointment of director (Paul Cooke) 1 Buy now
22 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 annual-return Annual Return 6 Buy now
18 Jan 2013 accounts Annual Accounts 3 Buy now
16 Jul 2012 annual-return Annual Return 6 Buy now
22 Dec 2011 resolution Resolution 11 Buy now
22 Dec 2011 resolution Resolution 1 Buy now
22 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Oct 2011 accounts Annual Accounts 3 Buy now
27 Jul 2011 annual-return Annual Return 6 Buy now
21 Mar 2011 officers Appointment of director (Mr Paul Hamilton Cooke) 2 Buy now
28 Feb 2011 officers Appointment of director (Mr Nigel Daniel Rossiter) 2 Buy now
28 Feb 2011 officers Appointment of director (Mr James Wilson-Macdonald) 2 Buy now
28 Feb 2011 officers Appointment of director (Dr Gerard Patrick Panting) 2 Buy now
13 Jul 2010 incorporation Incorporation Company 7 Buy now