Officers. Appointment date: 2024-01-01. Officer name: Mr David Andrew Guy Roy. |
2024-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-17 |
View Report |
Persons with significant control. Psc name: Delroy Henry. Cessation date: 2021-05-31. |
2021-12-16 |
View Report |
Officers. Officer name: Mr. Iqbal Singh Kang. Change date: 2021-12-03. |
2021-12-16 |
View Report |
Officers. Officer name: Mr. Iqbal Singh Kang. Change date: 2021-10-01. |
2021-10-01 |
View Report |
Address. New address: 3120 Park Square Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN. Change date: 2021-10-01. Old address: 3120 Park Square Birmingham Business Park Solihull Parkway West Midlands B37 7YN England. |
2021-10-01 |
View Report |
Officers. Change date: 2021-10-01. Officer name: Mr. Iqbal Singh Kang. |
2021-10-01 |
View Report |
Address. Old address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England. Change date: 2021-10-01. New address: 3120 Park Square Birmingham Business Park Solihull Parkway West Midlands B37 7YN. |
2021-10-01 |
View Report |
Officers. Officer name: Delroy Henry. Termination date: 2021-05-31. |
2021-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-01 |
View Report |
Persons with significant control. Psc name: Mr Iqbal Singh Kang. Change date: 2016-04-06. |
2021-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-22 |
View Report |
Officers. Officer name: Mr Delroy Henry. Change date: 2021-01-21. |
2021-01-21 |
View Report |
Address. New address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB. Change date: 2021-01-21. Old address: Wellington House Starley Way Birmingham International Park Solihull B37 7HB United Kingdom. |
2021-01-21 |
View Report |
Address. Change date: 2020-09-09. New address: Wellington House Starley Way Birmingham International Park Solihull B37 7HB. Old address: Wellington House Starley Way Birmingham B37 7HB England. |
2020-09-09 |
View Report |
Address. Change date: 2020-09-08. New address: Wellington House Starley Way Birmingham B37 7HB. Old address: Vienna House International Square Birmingham International Park Solihull West Midlands B37 7GN. |
2020-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-27 |
View Report |
Officers. Officer name: Wilfred Anthony Jones. Termination date: 2018-02-28. |
2018-03-09 |
View Report |
Officers. Officer name: Paul Howard Drew. Termination date: 2018-02-12. |
2018-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-23 |
View Report |
Officers. Officer name: Mr Wilfred Anthony Jones. Appointment date: 2016-09-01. |
2016-09-02 |
View Report |
Officers. Officer name: Mr Paul Howard Drew. Appointment date: 2016-09-01. |
2016-09-01 |
View Report |
Change of name. Description: Company name changed isk legal LTD\certificate issued on 01/09/16. |
2016-09-01 |
View Report |
Officers. Officer name: James Malcolm Dixon. Termination date: 2016-03-14. |
2016-03-14 |
View Report |
Officers. Officer name: Richard Andrew Murray. Termination date: 2016-03-14. |
2016-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-30 |
View Report |
Officers. Officer name: Mr Richard Andrew Murray. Appointment date: 2015-11-16. |
2015-12-09 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-09 |
View Report |
Address. Old address: Vienna House International Sqaure Birmingham International Park Birmingham West Midlands B37 7GN England. Change date: 2014-06-05. |
2014-06-05 |
View Report |
Address. Old address: C/O Burrows Scarborough Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET. Change date: 2014-06-05. |
2014-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-18 |
View Report |
Officers. Officer name: Delroy Henry. |
2014-03-18 |
View Report |
Officers. Officer name: Geoffrey Vaughan. |
2014-03-17 |
View Report |
Officers. Officer name: Geoffrey David Vaughan. |
2014-01-29 |
View Report |
Officers. Officer name: Delroy Henry. |
2013-07-31 |
View Report |
Officers. Officer name: Delroy Henry. |
2013-07-02 |
View Report |