I S V SOFTWARE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Registered office address changed from 12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD England to 9 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD on 2024-03-08

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/10/211 October 2021 Appointment of Ms Joanne Marie Curd as a secretary on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Julie Pomeroy as a secretary on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Julie Patricia Pomeroy as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Ms Joanne Marie Curd as a director on 2021-10-01

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/12/1416 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS JULIE PATRICIA POMEROY

View Document

03/11/143 November 2014 SECRETARY APPOINTED JULIE POMEROY

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
HIGHLAND HOUSE
MAYFLOWER CLOSE CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 4AR

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JASON STUART STARR

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR PAUL BRIAN MATHER

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY VANESSA DOBSON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED STEVEN HAMMOND

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBSON

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/149 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED AMANDA JANE DAVIES

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAMIAN DOBSON / 24/11/2009

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AA

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 WEST LODGE, LEYLANDS FARM COLDEN COMMON NR WINCHESTER SO21 1TH

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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