Advanced company searchLink opens in new window

IISC LTD

Company number 06851888

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2021 AD01 Registered office address changed from C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
23 Mar 2020 AD01 Registered office address changed from Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 23 March 2020
19 Mar 2020 LIQ01 Declaration of solvency
19 Mar 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
02 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
24 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 TM01 Termination of appointment of Anju Joshi as a director on 31 October 2016
27 Oct 2016 AA01 Previous accounting period extended from 20 March 2016 to 31 March 2016
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
04 Aug 2016 AP01 Appointment of Mrs Anju Joshi as a director on 6 April 2016
01 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
18 Dec 2015 AA Accounts for a dormant company made up to 20 March 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
17 Dec 2014 AA Accounts for a dormant company made up to 20 March 2014