UKBizDB.co.uk

ISC PRODUCTS AND SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isc Products And Services Ltd. The company was founded 5 years ago and was given the registration number 11681204. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ISC PRODUCTS AND SERVICES LTD
Company Number:11681204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director23 October 2023Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director10 March 2020Active
231, Vauxhall Bridge Road, London, England, SW1V 1AD

Director21 November 2019Active
231, Vauxhall Bridge Road, London, England, SW1V 1AD

Director16 November 2018Active

People with Significant Control

Mrs Margaret Wendy Causier
Notified on:01 March 2020
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Clare Causier
Notified on:21 November 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:231 Vauxhall Bridge Road, Vauxhall Bridge Road, London, England, SW1V 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Margaret Wendy Causier
Notified on:16 November 2018
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:231 Vauxhall Bridge Road, Vauxhall Bridge Road, London, England, SW1V 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-08-18Address

Change registered office address company with date old address new address.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.