Advanced company searchLink opens in new window

INTERNATIONAL SYSTEMS AND COMMUNICATIONS LIMITED

Company number 02634918

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)
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
11 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2021 AD01 Registered office address changed from 140 Tachbrook Street Plimico London SW1V 2NE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 14 December 2021
03 Dec 2021 600 Appointment of a voluntary liquidator
03 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-25
03 Dec 2021 LIQ02 Statement of affairs
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
20 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 May 2017 AP01 Appointment of Ms Yvonne O'donnell as a director on 10 July 2011
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
21 Feb 2015 AD01 Registered office address changed from Unit 6 Park Place 10-12 Lawn Lane London SW8 1UD to 140 Tachbrook Street Plimico London SW1V 2NE on 21 February 2015
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
12 May 2014 TM01 Termination of appointment of Nigel Ruddin as a director