INDEPENDENT SECURITY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/07/1428 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR MITCHELL HUTCHENS

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY MITCHELL HUTCHENS

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BENSON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR MITCHELL HUTCHENS

View Document

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GARY BENSON / 26/03/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MITCHELL DAVID HUTCHENS / 26/03/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARY BENSON / 26/03/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL DAVID HUTCHENS / 26/03/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
5TH FLOOR
MIDDLESEX HOUSE 29/45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU
UNITED KINGDOM

View Document

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

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARY BENSON / 01/07/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MITCHELL DAVID HUTCHENS / 01/07/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GARY BENSON / 01/07/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL DAVID HUTCHENS / 01/07/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: G OFFICE CHANGED 27/10/98 130 BRUNSWICK ROAD SOUTHEND ON SEA

View Document

27/10/9827 October 1998 � NC 1000/10000 01/10/

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: G OFFICE CHANGED 26/02/98 229 NETHER STREET LONDON N3 1NT

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: G OFFICE CHANGED 23/12/97 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: G OFFICE CHANGED 14/10/97 372 OLD STREET LONDON EC1V 9LT

View Document

22/07/9722 July 1997 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