Advanced company searchLink opens in new window

ISWP ASSESSMENT SERVICES LTD

Company number 10384032

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)
26 Mar 2024 AAMD Amended total exemption full accounts made up to 30 September 2022
03 Nov 2023 AD01 Registered office address changed from 40 Caversham Road Reading RG1 7BT England to 40 Caversham Road Reading RG1 7EB on 3 November 2023
03 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2019
17 Oct 2023 RP04PSC07 Second filing for the cessation of Stanley Tapera as a person with significant control
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
15 Mar 2023 PSC07 Cessation of Stanley Tapera as a person with significant control on 19 September 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 17/10/2023
01 Mar 2023 PSC01 Notification of Stanley Tapera as a person with significant control on 11 February 2019
01 Mar 2023 PSC01 Notification of Takwana Chenyika as a person with significant control on 11 February 2019
01 Mar 2023 PSC07 Cessation of Takwana Chenyika as a person with significant control on 19 September 2017
21 Nov 2022 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 40 Caversham Road Reading RG1 7BT on 21 November 2022
17 Nov 2022 TM01 Termination of appointment of Stanley Tapera as a director on 15 November 2022
15 Nov 2022 PSC02 Notification of Iswp Holding Ltd as a person with significant control on 15 November 2022
15 Nov 2022 PSC04 Change of details for Mr Takwana Chenyika as a person with significant control on 15 November 2022
15 Nov 2022 PSC07 Cessation of Wtg Holdings Limited as a person with significant control on 15 November 2022
15 Nov 2022 PSC07 Cessation of Stanley Tapera as a person with significant control on 15 November 2022
14 Oct 2022 PSC02 Notification of Wtg Holdings Limited as a person with significant control on 13 October 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
01 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
16 Jul 2022 CH01 Director's details changed for Mr Stanley Tapera on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
01 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
11 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates