IMMUNE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Micro company accounts made up to 2024-04-05

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

12/12/2412 December 2024 Termination of appointment of Virginia Maine as a director on 2023-12-01

View Document

23/04/2423 April 2024 Director's details changed for Christopher John Popham on 2023-12-01

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-04-05

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Director's details changed for Brian Patrick Goldie on 2022-01-11

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-01-10 with updates

View Document

17/02/2217 February 2022 Change of details for Stephen Paul Bourne as a person with significant control on 2021-02-01

View Document

17/02/2217 February 2022 Termination of appointment of Jill Lois Bourne as a secretary on 2021-02-01

View Document

17/02/2217 February 2022 Director's details changed for Mr Stephen Paul Bourne on 2021-02-01

View Document

17/02/2217 February 2022 Director's details changed for Stephen Paul Bourne on 2021-02-01

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

05/01/205 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

05/01/195 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JILL LOIS BOURNE / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BOURNE / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POPHAM / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK GOLDIE / 29/07/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM E1 WESTFIELD BUSINESS PARK LONG ROAD PAIGNTON DEVON TQ4 7AU

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 1 BAYTOR ESTATE ALDERS WAY YALBERTON PAIGNTON DEVON TQ4 7QJ

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BOURNE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POPHAM / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM STERLING HOUSE 3 DENDY ROAD PAIGNTON DEVON TQ4 5DB

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: STONE & PARTNERS 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

26/01/9726 January 1997 AUDITOR'S RESIGNATION

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 13 TRIANGLE SOUTH CLIFTON BRISTOL BS8 1EY

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF

View Document

04/02/944 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

29/12/9229 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 SECRETARY RESIGNED

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF

View Document

04/04/914 April 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 REGISTERED OFFICE CHANGED ON 04/04/91 FROM: 310 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TJ

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: GARDEN FLAT 19 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XL

View Document

16/02/8916 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

20/01/8920 January 1989 SECRETARY RESIGNED

View Document

10/01/8910 January 1989 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