Advanced company searchLink opens in new window

ISCA HEATING & PLUMBING CO. LTD

Company number 04186483

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)
08 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
08 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
19 May 2023 AD01 Registered office address changed from 42 Stemson Avenue Exeter EX4 8FZ England to 60 Finning Avenue Finning Avenue Exeter EX4 8FA on 19 May 2023
19 May 2023 PSC01 Notification of Ian Ibbeson as a person with significant control on 2 January 2022
29 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
27 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with updates
27 Apr 2023 PSC07 Cessation of Ian Kenneth Ibbeson as a person with significant control on 1 January 2022
13 Jun 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Apr 2022 TM01 Termination of appointment of Ian Kenneth Ibbeson as a director on 1 January 2022
25 Apr 2022 AD01 Registered office address changed from 60 Finning Avenue Finning Avenue Exeter EX4 8FA England to 42 Stemson Avenue Exeter EX4 8FZ on 25 April 2022
10 Aug 2021 AD01 Registered office address changed from Caerhayes Shillingford Road Exeter Devon EX2 8GA to 60 Finning Avenue Finning Avenue Exeter EX4 8FA on 10 August 2021
22 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
29 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
25 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Dec 2019 PSC01 Notification of Lewis Ibbeson as a person with significant control on 4 November 2019
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 100
09 Dec 2019 AP01 Appointment of Mr Lewis Edward Ibbeson as a director on 4 November 2019
04 Jul 2019 SH06 Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 100
17 Jun 2019 SH03 Purchase of own shares.
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
27 Apr 2019 PSC07 Cessation of Lewis Edward Ibbeson as a person with significant control on 18 December 2017
05 Apr 2018 AA Total exemption full accounts made up to 31 July 2017