ISS CONSULTANCY LTD
Status | ACTIVE |
Company No. | 08453298 |
Category | Private Limited Company |
Incorporated | 20 Mar 2013 |
Age | 11 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ISS CONSULTANCY LTD is an active private limited company with number 08453298. It was incorporated 11 years, 2 months, 23 days ago, on 20 March 2013. The company address is 205 Kings Road 205 Kings Road, Birmingham, B11 2AA, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Heiba Khanum
Change date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 22 Nov 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-15
Psc name: Mr Jaleel Aziz Ahmed
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-15
Officer name: Mr Jaleel Aziz Ahmed
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-22
New address: 205 Kings Road Tyseley Birmingham B11 2AA
Old address: Fairgate House 205 Kings Road Tyseley Birmingham B Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
Old address: 459 Reddings Lane Tyseley Birmingham B11 3DF England
New address: Fairgate House 205 Kings Road Tyseley Birmingham B Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA
Change date: 2021-11-03
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
New address: 459 Reddings Lane Tyseley Birmingham B11 3DF
Change date: 2021-10-26
Old address: 7 School View 7 School View Tyseley Birmingham B11 3FE England
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
New address: 7 School View 7 School View Tyseley Birmingham B11 3FE
Old address: 459 Reddings Lane Tyseley Birmingham B11 3DF England
Documents
Gazette filings brought up to date
Date: 23 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2020
Action Date: 12 Jul 2020
Category: Address
Type: AD01
Old address: 24 Brandon Road Hall Green Birmingham B28 8DX
New address: 459 Reddings Lane Tyseley Birmingham B11 3DF
Change date: 2020-07-12
Documents
Appoint person director company with name date
Date: 28 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heiba Khanum
Appointment date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaleel Aziz Ahmed
Change date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Old address: 6 Bromyard Road Birmingham B11 3BA
Change date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Some Companies
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 07750208 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 WARGRAVE AVENUE,LONDON,N15 6TU
Number: | 09277414 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRINKMAN (HORTICULTURAL SERVICE) U.K. LIMITED
HERON BUILDINGS,BEVERLEY,HU17 0RT
Number: | 01178930 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR OAKS ENGINEERING SERVICES LIMITED
32 BIRCH CROFT ROAD,SUTTON COLDFIELD,B75 6BP
Number: | 05688146 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE HOUSE HIGHLAND TERRACE,TIVERTON,EX16 6PT
Number: | 04659455 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BANNERMAN ROAD,BRISTOL,BS5 0RN
Number: | 06683933 |
Status: | ACTIVE |
Category: | Private Limited Company |