About

Registered Number: 06044765
Date of Incorporation: 08/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Derwent House, 141-145 Dale Road, Matlock, Derbyshire, DE4 3LU

 

Having been setup in 2007, Iscom Industrial Software Ltd has its registered office in Matlock, Derbyshire. We do not know the number of employees at this company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEEDIE, Jenny, Dr 08 January 2007 - 1
SPEEDIE, Robert John 08 January 2007 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 05 October 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 January 2019
CH01 - Change of particulars for director 26 October 2018
CH01 - Change of particulars for director 26 October 2018
CH03 - Change of particulars for secretary 26 October 2018
PSC04 - N/A 26 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.