Advanced company searchLink opens in new window

ISS CONSULTANCY LTD

Company number 08453298

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)
16 Apr 2025 CS01 Confirmation statement made on 20 March 2025 with no updates
11 Nov 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 CH01 Director's details changed for Mrs Heiba Khanum on 1 September 2022
11 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 PSC04 Change of details for Mr Jaleel Aziz Ahmed as a person with significant control on 15 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Jaleel Aziz Ahmed on 15 November 2021
22 Nov 2021 AD01 Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 205 Kings Road Tyseley Birmingham B11 2AA on 22 November 2021
03 Nov 2021 AD01 Registered office address changed from 459 Reddings Lane Tyseley Birmingham B11 3DF England to Fairgate House 205 Kings Road Tyseley Birmingham B Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 3 November 2021
26 Oct 2021 AD01 Registered office address changed from 7 School View 7 School View Tyseley Birmingham B11 3FE England to 459 Reddings Lane Tyseley Birmingham B11 3DF on 26 October 2021
31 Aug 2021 AD01 Registered office address changed from 459 Reddings Lane Tyseley Birmingham B11 3DF England to 7 School View 7 School View Tyseley Birmingham B11 3FE on 31 August 2021
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Jul 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
12 Jul 2020 AD01 Registered office address changed from 24 Brandon Road Hall Green Birmingham B28 8DX to 459 Reddings Lane Tyseley Birmingham B11 3DF on 12 July 2020
28 Apr 2020 AP01 Appointment of Mrs Heiba Khanum as a director on 19 April 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018