General information

Name:

Iscu Ltd

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 04307170

Incorporation date: 2001-10-18

Dissolution date: 2019-08-11

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Iscu was registered on 2001-10-18 as a private limited company. The company head office was located in Driffield on The Chapel, Bridge Street. The address postal code is YO25 6DA. The company reg. no. for Iscu Limited was 04307170. Iscu Limited had been in business for 18 years up until dissolution date on 2019-08-11. 22 years from now the firm changed its name from Rolco 156 to Iscu Limited.

As suggested by the following enterprise's executives data, there were four directors including: Stephen C. and Benjamin C..

Steve C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Iscu Limited 2002-02-08
  • Rolco 156 Limited 2001-10-18

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 12 December 2002

Latest update: 1 April 2024

Benjamin C.

Role: Secretary

Appointed: 08 May 2002

Latest update: 1 April 2024

Benjamin C.

Role: Director

Appointed: 04 March 2002

Latest update: 1 April 2024

People with significant control

Steve C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 19 October 2017
Confirmation statement last made up date 05 October 2016
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 September 2016
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from The Poplar Withernsea Road, Halsham Hull East Yorkshire HU12 0BT on Wed, 12th Jul 2017 to The Chapel Bridge Street Driffield YO25 6DA (AD01)
filed on: 12th, July 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies