- Company Overview for ISFT LIMITED (SC356750)
- Filing history for ISFT LIMITED (SC356750)
- People for ISFT LIMITED (SC356750)
- More for ISFT LIMITED (SC356750)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | CH03 | Secretary's details changed for Lesley Margaret Thain on 1 April 2018 | |
20 Apr 2018 | PSC04 | Change of details for Mr Peter John Mccann as a person with significant control on 1 April 2018 | |
20 Apr 2018 | CH03 | Secretary's details changed for Lesley Margaret Thain on 1 April 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Peter John Mccann on 1 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 20 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH03 | Secretary's details changed for Lesley Margaret Thain on 21 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Peter John Mccann on 21 April 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | CH03 | Secretary's details changed for Lesley Margaret Thain on 1 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
|