INNOVATIVE SOFTWARE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Micro company accounts made up to 2024-05-31 |
25/08/2425 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/01/244 January 2024 | Micro company accounts made up to 2023-05-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/09/205 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/09/1625 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/09/1513 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/09/1414 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/10/1312 October 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/09/1217 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/08/1131 August 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEIL GALBRAITH / 01/08/2010 |
03/11/103 November 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
15/10/1015 October 2010 | 31/05/09 TOTAL EXEMPTION FULL |
02/10/092 October 2009 | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/09/0710 September 2007 | LOCATION OF DEBENTURE REGISTER |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 271 MARLOW BOTTOM MARLOW BUCKINGHAMSHIRE SL7 3QF |
10/09/0710 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0710 September 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | SECRETARY'S PARTICULARS CHANGED |
10/09/0710 September 2007 | LOCATION OF REGISTER OF MEMBERS |
30/03/0730 March 2007 | SECRETARY RESIGNED |
30/03/0730 March 2007 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/12/0516 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
30/09/0530 September 2005 | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
13/09/0413 September 2004 | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
28/08/0228 August 2002 | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 172 MARLOW BOTTOM MARLOW BUCKINGHAMSHIRE SL7 3PP |
14/06/0214 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
25/03/0225 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
15/11/0115 November 2001 | REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 172 MARLOW BOTTOM MARLOW BUCKINGHAMSHIRE SL7 3PP |
18/10/0118 October 2001 | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
19/12/0019 December 2000 | NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/12/0019 December 2000 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00 |
08/09/008 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
08/09/008 September 2000 | NEW SECRETARY APPOINTED |
16/08/0016 August 2000 | SECRETARY RESIGNED |
16/08/0016 August 2000 | DIRECTOR RESIGNED |
16/08/0016 August 2000 | REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH |
25/08/9925 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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