INFORMATION STORAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/06/259 June 2025 NewTermination of appointment of Margaret Murray as a director on 2025-05-16

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Director's details changed for Mrs Sarah Katherine Cole on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Universal Commercial Relocation (Holdings) Limited as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-17

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIREAD MURRAY / 08/01/2020

View Document

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/06/1714 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY MAIREAD MURRAY

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KATHERINE COLE / 01/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 DIRECTOR APPOINTED MRS SARAH KATHERINE COLE

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/04/1115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIREAD MURRAY / 01/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MAIREAD MURRAY / 01/10/2009

View Document

09/07/099 July 2009 GBP IC 90/84 15/06/09 GBP SR 6@1=6

View Document

09/07/099 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/098 July 2009 APPOINTMENT TERMINATE, DIRECTOR ROBIN STANLEY MORTEMORE LOGGED FORM

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN MORTEMORE

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED INFORMATION SECURITY SERVICES LI MITED CERTIFICATE ISSUED ON 19/03/07

View Document

28/07/0628 July 2006 £ IC 100/90 20/03/06 £ SR 10@1=10

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 44 MOUNTFIELD ROAD EALING LONDON W5 2NQ

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

13/12/9613 December 1996 EXEMPTION FROM APPOINTING AUDITORS 25/11/96

View Document

02/12/962 December 1996 S366A DISP HOLDING AGM 25/11/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 44 MOUNTFIELD ROAD EALING LONDON W5 2NQ

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/02/9528 February 1995 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