Advanced company searchLink opens in new window

ISCA NETWORKS CORPORATION LIMITED

Company number 06425716

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2013 DS01 Application to strike the company off the register
20 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 3,288.24
16 Nov 2012 TM01 Termination of appointment of Tom Steven Spencer as a director on 31 January 2012
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Jan 2012 TM01 Termination of appointment of Dylan Owain Williams as a director on 28 November 2011
11 Jan 2012 TM01 Termination of appointment of Andrew Fisher as a director on 28 November 2011
11 Jan 2012 TM01 Termination of appointment of Michael John Doyle as a director on 28 November 2011
11 Jan 2012 TM01 Termination of appointment of Graham Bevington as a director on 28 November 2011
08 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
07 Dec 2011 AD02 Register inspection address has been changed
07 Dec 2011 AD01 Registered office address changed from Wesley Clover Corporation the Manor House the Celtic Manor Resort, Newport South Wales NP25 5QZ on 7 December 2011
02 Feb 2011 AP01 Appointment of Mr Michael Doyle as a director
22 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
20 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Tom Steven Spencer on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Andrew Fisher on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Simon John Gibson on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Sir Terence Hedley Matthews on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Dylan Owain Williams on 30 November 2009
14 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
12 Aug 2009 225 Accounting reference date extended from 30/11/2008 to 30/04/2009