Advanced company searchLink opens in new window

INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED

Company number 07474408

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)
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
  • RES13 ‐ The directors of the company be remunerated for their services to the comp and that the budget for such remuneration of the directors £5,000 per annum take effect from wed 9TH sept 2015. 08/09/2015
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