Advanced company searchLink opens in new window

INDEPENDENT SERVICE PROVIDER LIMITED

Company number 05366057

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 Oct 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
04 Feb 2014 AP01 Appointment of Mr Andrew Robinson as a director
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
13 Dec 2013 AUD Auditor's resignation
15 Aug 2013 TM01 Termination of appointment of Michael Pearce as a director
15 Aug 2013 AP01 Appointment of Mr Darryl John Corney as a director
15 Aug 2013 AP01 Appointment of Mr Clive Eric Linsdell as a director
22 Jul 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AD01 Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013
03 Apr 2013 AA Full accounts made up to 30 June 2012
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Graham Jenkins as a director
08 Jan 2013 TM01 Termination of appointment of Russell Ward as a director
01 Nov 2012 TM01 Termination of appointment of Philip Gibb as a director
31 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012
30 Jul 2012 CH01 Director's details changed for Mr Michael William Pearce on 24 July 2012
29 Feb 2012 AA Full accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT on 15 December 2011
15 Dec 2011 CH01 Director's details changed for Mr Philip Gibb on 14 November 2011
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
04 Feb 2011 AA Full accounts made up to 30 June 2010
25 Aug 2010 CH01 Director's details changed for Mr Russell Adrian Edmund Ward on 24 August 2010