Advanced company searchLink opens in new window

INDUSTRIAL SECURITIES VENTURES LIMITED

Company number 07858173

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2021 DS01 Application to strike the company off the register
16 Feb 2021 AA Accounts for a dormant company made up to 30 November 2019
10 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
22 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
05 Mar 2015 CH01 Director's details changed for Mr Maurice John Martin Philips on 27 October 2014
04 Mar 2015 CH01 Director's details changed for Mr Maurice John Martin Philips on 27 October 2014
02 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
13 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
11 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ United Kingdom on 4 December 2012
20 Aug 2012 CERTNM Company name changed ind-sec number 6 LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
20 Aug 2012 CONNOT Change of name notice