INFORMATION SECURITY SYSTEMS INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Director's details changed for Shawn John Watson on 2025-08-12 |
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-05 with updates |
| 03/03/253 March 2025 | Notification of Issi Holdings Limited as a person with significant control on 2024-10-11 |
| 03/03/253 March 2025 | Termination of appointment of Gary Andrew Taylor as a director on 2024-10-11 |
| 03/03/253 March 2025 | Termination of appointment of Claire Louise Taylor as a secretary on 2024-10-11 |
| 03/03/253 March 2025 | Cessation of Gary Andrew Taylor as a person with significant control on 2024-10-11 |
| 03/02/253 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 07/11/247 November 2024 | Annual return made up to 2008-03-05 with full list of shareholders |
| 07/11/247 November 2024 | Statement of capital following an allotment of shares on 2007-11-09 |
| 07/11/247 November 2024 | Annual return made up to 2009-03-05 with full list of shareholders |
| 16/10/2416 October 2024 | Registration of charge 041747510002, created on 2024-10-11 |
| 04/07/244 July 2024 | Director's details changed for Shawn John Watson on 2024-07-01 |
| 04/07/244 July 2024 | Director's details changed for Mr Luke Antony Webb on 2024-07-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 09/01/239 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/02/2211 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 30/01/2030 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 02/11/182 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 12/12/1712 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/03/1616 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/04/1510 April 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 09/03/159 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 14/01/1514 January 2015 | DIRECTOR APPOINTED MR LUKE ANTONY WEBB |
| 13/01/1513 January 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 149.5 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/03/1424 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/03/1321 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/10/1216 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/03/1220 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/03/1123 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/07/107 July 2010 | 07/07/10 STATEMENT OF CAPITAL GBP 140.5 |
| 07/07/107 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
| 02/07/102 July 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON |
| 15/03/1015 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAWN JOHN WATSON / 05/03/2010 |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD HUTCHINSON / 05/03/2010 |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW TAYLOR / 05/03/2010 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | CURREXT FROM 30/04/2008 TO 31/05/2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
| 29/03/0829 March 2008 | DIRECTOR APPOINTED IAN RONALD HUTCHINSON |
| 29/03/0829 March 2008 | DIRECTOR APPOINTED SHAWN JOHN WATSON |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 28/12/0728 December 2007 | NC INC ALREADY ADJUSTED 09/11/07 |
| 28/12/0728 December 2007 | £ NC 100/148 09/11/07 |
| 02/07/072 July 2007 | COMPANY NAME CHANGED TOTAL FIBRE OPTIC SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 02/07/07 |
| 26/03/0726 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
| 24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 12/04/0512 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
| 04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 16/03/0416 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
| 03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 24/09/0324 September 2003 | NEW SECRETARY APPOINTED |
| 24/09/0324 September 2003 | SECRETARY RESIGNED |
| 24/09/0324 September 2003 | DIRECTOR RESIGNED |
| 16/05/0316 May 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
| 26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY |
| 15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 18/03/0218 March 2002 | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
| 07/03/027 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/10/0131 October 2001 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY |
| 27/10/0127 October 2001 | SECRETARY RESIGNED |
| 27/10/0127 October 2001 | DIRECTOR RESIGNED |
| 27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
| 27/04/0127 April 2001 | NEW SECRETARY APPOINTED |
| 27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
| 27/04/0127 April 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
| 27/04/0127 April 2001 | REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
| 23/04/0123 April 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/04/0123 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 12/04/0112 April 2001 | COMPANY NAME CHANGED YOUTHTECH LIMITED CERTIFICATE ISSUED ON 12/04/01 |
| 07/03/017 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INFORMATION SECURITY SYSTEMS INSTALLATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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