INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED
Company number 07474408
- Company Overview for INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED (07474408)
- Filing history for INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED (07474408)
- People for INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED (07474408)
- More for INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED (07474408)
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) |
---|---|---|---|
15 Jan 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Stephen John Collier as a director on 21 June 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Oct 2016 | AP01 | Appointment of Ms Karen Louise Harrowing as a director on 28 September 2016 | |
08 Feb 2016 | AP03 | Appointment of Mr Graham John Massie as a secretary on 1 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 1 King Street London EC2V 8AU to International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU on 8 February 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Beach Secretaries Limited as a secretary on 1 February 2016 | |
06 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Oct 2015 | AP04 | Appointment of Beach Secretaries Limited as a secretary on 8 October 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Jasbeer Kaur as a secretary on 16 October 2015 | |
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AR01 | Annual return made up to 20 December 2014 no member list | |
14 Jan 2015 | CH01 | Director's details changed for Miss Sally Margaret Taber on 14 January 2015 | |
11 Nov 2014 | AA | Micro company accounts made up to 28 February 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DU on 3 April 2014 | |
17 Jan 2014 | AR01 | Annual return made up to 20 December 2013 no member list | |
17 Jan 2014 | TM02 | Termination of appointment of Richard Chilcott as a secretary | |
17 Jan 2014 | AP03 | Appointment of Mrs Jasbeer Kaur as a secretary | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 28 February 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 20 December 2012 no member list |