I S SOLUTIONS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Director's details changed for Mr Guerino Luigi Bruno, Iii on 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Appointment of Mr Ashoni Kumar Mehta as a director on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of Mr Guerino Luigi Bruno, Iii as a director on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of James Lloyd Dodkins as a director on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL TINLING

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL TINLING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED D4T4 SOLUTIONS LTD CERTIFICATE ISSUED ON 20/07/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED CELEBRUS LIMITED CERTIFICATE ISSUED ON 27/01/16

View Document

27/01/1627 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PETER JOHN KEAR

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM VENTURE WEST GREENHAM BUSINESS PARK NEWBURY BERKSHIRE RG19 6HX

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MICHAEL LEIGH SCOTT TINLING

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KLINGER

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JOHN LYTHALL

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL KLINGER

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED JAMES LLOYD DEDKINS

View Document

10/03/1510 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075438410001

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075438410001

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM VENTURE WEST NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HN UNITED KINGDOM

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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