- Company Overview for I.S.C. CHEMICALS LIMITED (00928374)
- Filing history for I.S.C. CHEMICALS LIMITED (00928374)
- People for I.S.C. CHEMICALS LIMITED (00928374)
- Insolvency for I.S.C. CHEMICALS LIMITED (00928374)
- More for I.S.C. CHEMICALS LIMITED (00928374)
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
|
|
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
|
|
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
|
|
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 |