- Company Overview for ISS CONSULTANCY LTD (08453298)
- Filing history for ISS CONSULTANCY LTD (08453298)
- People for ISS CONSULTANCY LTD (08453298)
- More for ISS CONSULTANCY LTD (08453298)
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 |