I-SECURITY SOLUTIONS LTD

Company Documents

DateDescription
18/07/2318 July 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/11/186 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JH

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA SHARMAN / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR GARY SHARMAN

View Document

23/10/1723 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 SUB-DIVISION 24/08/15

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA SHARMAN / 01/08/2015

View Document

13/08/1513 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 17 SEVENTH AVENUE ROTHWELL LEEDS LS26 0HE

View Document

22/08/1422 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1323 July 2013 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