Brentwood
Essex
CM14 4AB
Director Name | Mr Mark Christopher Andrews |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Bruce Christie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Simon Haque |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Julian Brian Manfredi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Geoffrey John Fensome |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Michael Anthony Patti |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Geoffrey Ian Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Simon Harris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Website | www.iscltd.co |
---|---|
Email address | [email protected] |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,084,500 |
Cash | £259,244 |
Current Liabilities | £3,821,140 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (6 pages) |
14 May 2020 | Termination of appointment of Geoffrey Ian Edwards as a director on 31 January 2020 (1 page) |
6 April 2020 | Purchase of own shares. (3 pages) |
12 March 2020 | Resolutions
|
12 March 2020 | Cancellation of shares. Statement of capital on 29 January 2020
|
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (6 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 December 2018 | Termination of appointment of Michael Anthony Patti as a director on 1 February 2018 (1 page) |
18 December 2018 | Termination of appointment of Geoffrey John Fensome as a director on 1 February 2018 (1 page) |
19 June 2018 | Resolutions
|
19 June 2018 | Confirmation statement made on 1 June 2018 with updates (6 pages) |
19 June 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
19 June 2018 | Purchase of own shares. (3 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 8 November 2017
|
25 April 2018 | Change of share class name or designation (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 June 2016 | Director's details changed for Mr Warren Lloyd Goillau on 29 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Warren Lloyd Goillau on 29 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 April 2014 | Director's details changed for Mr Warren Lloyd Goillau on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Christopher Andrews on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Geoffrey Ian Edwards on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Geoffrey Ian Edwards on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Simon Harris on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Christopher Andrews on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Simon Harris on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Geoffrey Ian Edwards on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Warren Lloyd Goillau on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Warren Lloyd Goillau on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Simon Harris on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Christopher Andrews on 1 April 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
1 May 2013 | Director's details changed for Mr Warren Lloyd Goillau on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Bruce Christie on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Mark Christopher Andrews on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Mark Christopher Andrews on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Bruce Christie on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Simon Harris on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Simon Haque on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Geoffrey John Fensome on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Geoffrey John Fensome on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Mark Christopher Andrews on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Simon Haque on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Michael Anthony Patti on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Julian Brian Manfredi on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Michael Anthony Patti on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Julian Brian Manfredi on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Warren Lloyd Goillau on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Warren Lloyd Goillau on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Julian Brian Manfredi on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Geoffrey Ian Edwards on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Michael Anthony Patti on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Simon Haque on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Geoffrey John Fensome on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Geoffrey Ian Edwards on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Geoffrey Ian Edwards on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Simon Harris on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Bruce Christie on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Simon Harris on 1 May 2013 (2 pages) |
9 April 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
9 April 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
29 January 2013 | Change of name notice (3 pages) |
29 January 2013 | Company name changed investment solutions consulting LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Change of name notice (3 pages) |
29 January 2013 | Company name changed investment solutions consulting LIMITED\certificate issued on 29/01/13
|
7 September 2012 | Appointment of Mr Simon Harris as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Michael Anthony Patti as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Simon Harris as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Julian Brian Manfredi as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Michael Anthony Patti as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Simon Haque as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Mark Christopher Andrews as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Geoffrey Ian Edwards as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Julian Brian Manfredi as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Geoffrey Ian Edwards as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Bruce Christie as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Geoffrey John Fensome as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Geoffrey John Fensome as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Bruce Christie as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Mark Christopher Andrews as a director on 23 July 2012 (2 pages) |
7 September 2012 | Appointment of Mr Simon Haque as a director on 23 July 2012 (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
1 June 2012 | Incorporation (18 pages) |
1 June 2012 | Incorporation (18 pages) |