INTELLIGENT SOFTWARE SOLUTIONS GLOBAL LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Director's details changed for Mr Thomas Jack Price on 2024-10-09

View Document

11/10/2411 October 2024 Director's details changed for Mr Jack Louis Napier on 2024-10-09

View Document

11/10/2411 October 2024 Director's details changed for Mrs Alison Kim Napier on 2024-10-09

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Termination of appointment of Isaiah Alan Donald as a director on 2024-05-01

View Document

14/03/2414 March 2024 Registered office address changed from 1-3 Waterloo Crescent 2nd Floor Dover Kent CT16 1LA England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2024-03-14

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2022-10-13

View Document

23/11/2323 November 2023 Change of details for Mr Laine Louis Napier as a person with significant control on 2023-02-23

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/04/2327 April 2023 Appointment of Mrs Alison Kim Napier as a director on 2022-10-14

View Document

24/03/2324 March 2023 Appointment of Mr Jack Louis Napier as a director on 2022-10-14

View Document

24/03/2324 March 2023 Appointment of Mr Isaiah Alan Donald as a director on 2022-10-14

View Document

24/03/2324 March 2023 Appointment of Mr Thomas Jack Price as a director on 2022-10-17

View Document

22/02/2322 February 2023 Notification of Laine Louis Napier as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Withdrawal of a person with significant control statement on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Termination of appointment of Matthew Ofilos as a director on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Michael Richard Kolloway as a director on 2022-11-02

View Document

24/10/2224 October 2022 Appointment of Mr Laine Louis Napier as a director on 2022-10-14

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAINE NAPIER

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CANNITO

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOFFATT

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED PETER CANNITO

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JESS MILLER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS LINN

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR LISA JESSE

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JESS MILLER / 29/08/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAINE LOUIS NAPIER / 29/08/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAY JESSE / 29/08/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA NICOL HERMAN / 29/08/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA JESSE / 29/08/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOFFATT / 29/08/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LINN / 29/08/2017

View Document

01/09/171 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA JESSE / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAY JESSE / 27/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA JESSE / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAY JESSE / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOFFATT / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LINN / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JESS MILLER / 06/10/2016

View Document

26/07/1626 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOFFATT / 24/08/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOFFATT / 24/08/2015

View Document

22/10/1522 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA JESSE / 17/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LINN / 17/11/2014

View Document

17/11/1417 November 2014 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

17/11/1417 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MS LAURA NICOL HERMAN

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA JESSE / 17/11/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOFFATT / 17/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAINE LOUIS NAPIER / 17/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAY JESSE / 17/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESS MILLER / 17/11/2014

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED LAINE LOUIS NAPIER

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED LISA JESSE

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED JESS MILLER

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED KEVIN MOFFATT

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED JAY JESSE

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED DENNIS LINN

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/10/1216 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company