ISAP CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07398541 |
Category | Private Limited Company |
Incorporated | 06 Oct 2010 |
Age | 13 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ISAP CONSULTING LIMITED is an active private limited company with number 07398541. It was incorporated 13 years, 7 months, 26 days ago, on 06 October 2010. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.
Company Fillings
Change person director company with change date
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naser Mahmood
Change date: 2024-01-25
Documents
Change to a person with significant control
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Naser Mahmood
Change date: 2024-01-25
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-23
Old address: Plaza 8 Cotterells Hemel Hempstead HP1 1FW England
New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 21 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Old address: 1 King Street Salford M3 7BN England
New address: Plaza 8 Cotterells Hemel Hempstead HP1 1FW
Change date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Termination secretary company with name termination date
Date: 23 Oct 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-01
Officer name: Shamaila Akhtar Khan
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Mr Naser Mahmood
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Old address: 10 Redwing Avenue Great Harwood Blackburn Lancashire BB6 7NZ
Change date: 2016-04-29
New address: 1 King Street Salford M3 7BN
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Some Companies
10 ENNERDALE PLACE,CHESTER LE STREET,DH2 3EB
Number: | 11362859 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 11572756 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LINDORES DRIVE,KIRKCALDY,KY2 6PQ
Number: | SC616417 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB HERITAGE & PLANNING LIMITED
50 ILKLEY ROAD,OTLEY,LS21 3JR
Number: | 06873383 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 09618604 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HARRISON (JEWELLERS) LIMITED
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 04235222 |
Status: | ACTIVE |
Category: | Private Limited Company |