INTEGRATED SECURITY CONSULTANTS LIMITED
Company number 04713832
- Company Overview for INTEGRATED SECURITY CONSULTANTS LIMITED (04713832)
- Filing history for INTEGRATED SECURITY CONSULTANTS LIMITED (04713832)
- People for INTEGRATED SECURITY CONSULTANTS LIMITED (04713832)
- Charges for INTEGRATED SECURITY CONSULTANTS LIMITED (04713832)
- More for INTEGRATED SECURITY CONSULTANTS LIMITED (04713832)
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) |
---|---|---|---|
31 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Nicholas Robert Woodhouse as a director on 9 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Patrick Carr as a director on 9 September 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 4 April 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | AD01 | Registered office address changed from 3rd Floor, 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 30 May 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD01 | Registered office address changed from 52 Jermyn Street London SW1Y 6LX to 3Rd Floor, 52 Jermyn Street London SW1Y 6LX on 7 April 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from Fifth Floor 30 St. James's Street London SW1A 1HB United Kingdom on 18 February 2014 | |
21 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
26 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders |