INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Appointment of Mr Philip Terence Ballard as a director on 2024-07-03

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Certificate of change of name

View Document

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from Unit 5 Sidney Robinson Business Park Ascot Drive DE24 8EH United Kingdom to Pure Offices, Suites 136 and 137 Lake View Drive Annesley Nottingham NG15 0DT on 2023-03-28

View Document

21/10/2221 October 2022 Registration of charge 062530820006, created on 2022-10-03

View Document

28/09/2228 September 2022 Full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Full accounts made up to 2021-03-31

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR PAUL HOWARD MCNULTY

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

04/07/144 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

08/01/148 January 2014 SECTION 519

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
SUITES 5 AND 6
ACORN PLACE ALFRETON ROAD
DERBY
DE21 4AS

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CHIDLEY

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR JOHN DEREK ANDREWS

View Document

09/12/139 December 2013 ADOPT ARTICLES 22/11/2013

View Document

02/12/132 December 2013 APPROVAL OF DOCUMENTS 22/11/2013

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062530820005

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/06/1326 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN BURTON

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEESTON / 28/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BURTON / 28/03/2011

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/09/0922 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0922 September 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: GISTERED OFFICE CHANGED ON 10/06/2009 FROM SUITES 5 AND 6 ACIRB OKACE ALFRETON ROAD DERBY DERBYSHIRE DE21 4AS

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: GISTERED OFFICE CHANGED ON 11/05/2009 FROM 1-2 CHARLTON HOUSE EAST SERVICE ROAD RAYNESWAY DERBY DERBYSHIRE DE21 7BF

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JASON GRANITE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 CURREXT FROM 31/05/2008 TO 30/06/2008

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JASON GRANITE

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/081 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED IAN BURTON

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM 6 COTTON BROOK ROAD OFF SHAFTESBURY CRESCENT SIR FRANCIS LEY IND PARK SOUTH DERBY DE23 8YJ

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 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