Advanced company searchLink opens in new window

ISCA WEB DESIGN LIMITED

Company number 04817306

Filter by category

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Aug 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
12 Jun 2024 PSC04 Change of details for Mr David Barr as a person with significant control on 12 June 2024
09 Oct 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from Unit B, Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster Somerset TA19 9DX England to Unit B, Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster Somerset TA19 9DX on 11 July 2022
11 Jul 2022 AD01 Registered office address changed from Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ England to Unit B, Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster Somerset TA19 9DX on 11 July 2022
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2020 AD01 Registered office address changed from PO Box EX2 8LB 81 Basepoint Business Centre Yeoford Way Exeter EX2 8LB United Kingdom to Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ on 2 December 2020
02 Dec 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
16 Jul 2018 TM02 Termination of appointment of Mark Andrew Wyer as a secretary on 16 July 2018
04 Jul 2018 CH01 Director's details changed for David John Barr on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from 17 Sentrys Orchard Exminster Exeter EX6 8UE to PO Box EX2 8LB 81 Basepoint Business Centre Yeoford Way Exeter EX2 8LB on 4 July 2018