- Company Overview for ISCA WEB DESIGN LIMITED (04817306)
- Filing history for ISCA WEB DESIGN LIMITED (04817306)
- People for ISCA WEB DESIGN LIMITED (04817306)
- More for ISCA WEB DESIGN LIMITED (04817306)
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 |