Download leads from Nexok and grow your business. Find out more

ISCA UK Limited

Documents

Total Documents173
Total Pages849

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with updates
25 July 2023Accounts for a small company made up to 31 December 2022
1 February 2023Confirmation statement made on 28 January 2023 with no updates
7 December 2022Change of details for Mr Keith John Harris as a person with significant control on 7 December 2022
30 November 2022Notification of Lynne Harris as a person with significant control on 29 November 2022
29 November 2022Change of details for Mr Keith John Harris as a person with significant control on 29 November 2022
5 August 2022Accounts for a small company made up to 31 December 2021
28 January 2022Confirmation statement made on 28 January 2022 with no updates
13 September 2021Accounts for a small company made up to 31 December 2020
22 February 2021Confirmation statement made on 28 January 2021 with no updates
2 November 2020Registered office address changed from Nine Mile Point Industrial Estate Crosskeys Gwent NP11 7HZ to Unit 29 Nine Mile Point Industrial Estate Crosskeys Newport NP11 7HZ on 2 November 2020
21 April 2020Accounts for a small company made up to 31 December 2019
3 February 2020Confirmation statement made on 28 January 2020 with updates
14 May 2019Accounts for a small company made up to 31 December 2018
8 February 2019Confirmation statement made on 28 January 2019 with updates
27 April 2018Accounts for a small company made up to 31 December 2017
31 January 2018Confirmation statement made on 28 January 2018 with no updates
18 July 2017Accounts for a small company made up to 31 December 2016
18 July 2017Accounts for a small company made up to 31 December 2016
2 February 2017Confirmation statement made on 28 January 2017 with updates
2 February 2017Confirmation statement made on 28 January 2017 with updates
5 July 2016Accounts for a small company made up to 31 December 2015
5 July 2016Accounts for a small company made up to 31 December 2015
3 March 2016Purchase of own shares.
3 March 2016Cancellation of shares. Statement of capital on 10 February 2016
  • GBP 16,510
3 March 2016Purchase of own shares.
3 March 2016Cancellation of shares. Statement of capital on 10 February 2016
  • GBP 16,510
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 17,410
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 17,410
21 July 2015Auditor's resignation
21 July 2015Auditor's resignation
29 June 2015Accounts for a small company made up to 31 December 2014
29 June 2015Accounts for a small company made up to 31 December 2014
25 June 2015Auditor's resignation
25 June 2015Auditor's resignation
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 17,410
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 17,410
8 July 2014Accounts for a small company made up to 31 December 2013
8 July 2014Accounts for a small company made up to 31 December 2013
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 17,410
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 17,410
5 July 2013Accounts for a small company made up to 31 December 2012
5 July 2013Accounts for a small company made up to 31 December 2012
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
1 October 2012Accounts for a small company made up to 31 December 2011
1 October 2012Accounts for a small company made up to 31 December 2011
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
1 July 2011Accounts for a small company made up to 31 December 2010
1 July 2011Accounts for a small company made up to 31 December 2010
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
6 July 2010Annual return made up to 28 January 2010 with a full list of shareholders
6 July 2010Annual return made up to 28 January 2010 with a full list of shareholders
1 June 2010Accounts for a small company made up to 31 December 2009
1 June 2010Accounts for a small company made up to 31 December 2009
23 February 2010Secretary's details changed for Richard James Boyle on 28 January 2010
23 February 2010Director's details changed for Richard James Boyle on 28 January 2010
23 February 2010Director's details changed for Antony John Hudson on 28 January 2010
23 February 2010Director's details changed for Antony John Hudson on 28 January 2010
23 February 2010Director's details changed for Henry Christopher Haeffner on 28 January 2010
23 February 2010Director's details changed for Mr Keith John Harris on 28 January 2010
23 February 2010Director's details changed for Henry Christopher Haeffner on 28 January 2010
23 February 2010Director's details changed for Mr Keith John Harris on 28 January 2010
23 February 2010Director's details changed for Richard James Boyle on 28 January 2010
23 February 2010Secretary's details changed for Richard James Boyle on 28 January 2010
20 September 2009Accounts for a small company made up to 31 December 2008
20 September 2009Accounts for a small company made up to 31 December 2008
24 March 2009Return made up to 28/01/09; full list of members
24 March 2009Return made up to 28/01/09; full list of members
4 November 2008Return made up to 28/01/08; full list of members
4 November 2008Return made up to 28/01/08; full list of members
13 October 2008Accounts for a small company made up to 31 December 2007
13 October 2008Accounts for a small company made up to 31 December 2007
1 August 2008Particulars of a mortgage or charge / charge no: 4
1 August 2008Particulars of a mortgage or charge / charge no: 4
22 April 2008Director appointed antony john hudson
22 April 2008Director appointed henry christopher haeffner
22 April 2008Director appointed henry christopher haeffner
22 April 2008Director appointed antony john hudson
16 January 2008Accounts for a small company made up to 31 December 2006
16 January 2008Accounts for a small company made up to 31 December 2006
16 November 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
16 November 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
1 December 2006Accounts for a small company made up to 31 December 2005
1 December 2006Accounts for a small company made up to 31 December 2005
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 September 2006Director resigned
28 September 2006£ ic 31010/17510 08/09/06 £ sr 13500@1=13500
28 September 2006Director resigned
28 September 2006£ ic 31010/17510 08/09/06 £ sr 13500@1=13500
17 May 2006Return made up to 28/01/06; full list of members
17 May 2006Return made up to 28/01/06; full list of members
19 September 2005Accounts for a small company made up to 31 December 2004
19 September 2005Accounts for a small company made up to 31 December 2004
2 June 2005Return made up to 28/01/05; full list of members
2 June 2005Return made up to 28/01/05; full list of members
16 April 2005Particulars of mortgage/charge
16 April 2005Particulars of mortgage/charge
16 February 2005Particulars of mortgage/charge
16 February 2005Particulars of mortgage/charge
14 September 2004Full accounts made up to 31 December 2003
14 September 2004Full accounts made up to 31 December 2003
22 July 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/04
22 July 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/04
16 June 2003Return made up to 28/01/03; full list of members
16 June 2003Return made up to 28/01/03; full list of members
16 June 2003Accounts for a small company made up to 31 December 2002
16 June 2003Accounts for a small company made up to 31 December 2002
7 June 2003Ad 27/05/03--------- £ si 900@1=900 £ ic 30110/31010
7 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 June 2003Ad 27/05/03--------- £ si 900@1=900 £ ic 30110/31010
7 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 November 2002Ad 01/10/02-31/10/02 £ si 10@1=10 £ ic 30100/30110
13 November 2002Ad 01/10/02-31/10/02 £ si 10@1=10 £ ic 30100/30110
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2002Nc inc already adjusted 10/10/02
23 October 2002Nc inc already adjusted 10/10/02
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2002Accounts for a small company made up to 31 December 2001
10 May 2002Accounts for a small company made up to 31 December 2001
2 April 2002Return made up to 28/01/02; full list of members
2 April 2002Return made up to 28/01/02; full list of members
1 May 2001Accounts for a small company made up to 31 December 2000
1 May 2001Accounts for a small company made up to 31 December 2000
15 March 2001Return made up to 28/01/01; full list of members
15 March 2001Return made up to 28/01/01; full list of members
5 January 2001Ad 14/12/00--------- £ si [email protected]=100 £ ic 30000/30100
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 January 2001Nc inc already adjusted 14/12/00
5 January 2001Nc inc already adjusted 14/12/00
5 January 2001Ad 14/12/00--------- £ si [email protected]=100 £ ic 30000/30100
15 September 2000Particulars of mortgage/charge
15 September 2000Particulars of mortgage/charge
2 June 2000New director appointed
2 June 2000New director appointed
20 March 2000Accounts for a small company made up to 31 December 1999
20 March 2000Accounts for a small company made up to 31 December 1999
29 January 2000Return made up to 28/01/00; full list of members
29 January 2000Return made up to 28/01/00; full list of members
17 February 1999Accounts for a small company made up to 31 December 1998
17 February 1999Accounts for a small company made up to 31 December 1998
4 February 1999Return made up to 28/01/99; full list of members
4 February 1999Return made up to 28/01/99; full list of members
6 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 March 1998Nc inc already adjusted 02/02/98
6 March 1998Nc inc already adjusted 02/02/98
2 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98
2 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98
20 February 1998Ad 13/02/98--------- £ si 29998@1=29998 £ ic 2/30000
20 February 1998Nc inc already adjusted 13/02/98
20 February 1998Ad 13/02/98--------- £ si 29998@1=29998 £ ic 2/30000
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 February 1998Nc inc already adjusted 13/02/98
4 February 1998Director resigned
4 February 1998Registered office changed on 04/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
4 February 1998New secretary appointed;new director appointed
4 February 1998New director appointed
4 February 1998Registered office changed on 04/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
4 February 1998Director resigned
4 February 1998Secretary resigned;director resigned
4 February 1998New secretary appointed;new director appointed
4 February 1998New director appointed
4 February 1998Secretary resigned;director resigned
28 January 1998Incorporation
28 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing