INDUSTRIAL SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-03-31 |
22/07/2322 July 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
25/07/2125 July 2021 | Confirmation statement made on 2021-05-25 with updates |
22/07/2122 July 2021 | Notification of Craig O'rorke as a person with significant control on 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN STEWART |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/12/1726 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCKEAN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/06/1528 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/08/1314 August 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
01/08/101 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STEWART / 01/05/2010 |
01/08/101 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCKEAN / 01/05/2010 |
01/08/101 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN JAMES O'RORKE / 01/05/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/12/0921 December 2009 | 01/12/09 STATEMENT OF CAPITAL GBP 400 |
16/06/0916 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | NC INC ALREADY ADJUSTED 31/07/08 |
17/03/0917 March 2009 | GBP NC 100/5000 31/07/2008 |
22/01/0922 January 2009 | DIRECTOR APPOINTED CRAIG JOHN JAMES O'RORKE |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/07/0221 July 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
04/07/004 July 2000 | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/03/0015 March 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
23/08/9923 August 1999 | ADOPT MEM AND ARTS 17/08/99 |
23/08/9923 August 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/9918 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | DIRECTOR RESIGNED |
18/06/9918 June 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/06/997 June 1999 | COMPANY NAME CHANGED EXCHANGELAW (NO.220) LIMITED CERTIFICATE ISSUED ON 08/06/99 |
25/05/9925 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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