INTEGRATED NETWORK SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-10-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
05/03/255 March 2025 | Termination of appointment of Daniel Young as a director on 2025-03-05 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-01-31 |
25/09/2425 September 2024 | Current accounting period shortened from 2025-01-31 to 2024-10-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-30 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
18/01/2418 January 2024 | Notification of Black Box Investments Limited as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Termination of appointment of David Carswell as a secretary on 2024-01-18 |
18/01/2418 January 2024 | Termination of appointment of David Carswell as a director on 2024-01-18 |
18/01/2418 January 2024 | Termination of appointment of Amanda Carswell as a director on 2024-01-18 |
18/01/2418 January 2024 | Appointment of Mr David Barnes as a director on 2024-01-18 |
18/01/2418 January 2024 | Appointment of Mr Lorenzo Russo as a director on 2024-01-18 |
18/01/2418 January 2024 | Cessation of David Carswell as a person with significant control on 2024-01-18 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-01-31 |
07/08/237 August 2023 | Change of details for David Carswell as a person with significant control on 2016-09-20 |
07/08/237 August 2023 | Change of details for David Carswell as a person with significant control on 2023-01-25 |
07/08/237 August 2023 | Change of details for David Carswell as a person with significant control on 2016-04-06 |
30/07/2330 July 2023 | Confirmation statement made on 2023-07-30 with updates |
28/07/2328 July 2023 | Purchase of own shares. |
18/07/2318 July 2023 | Cancellation of shares. Statement of capital on 2023-01-25 |
08/05/238 May 2023 | Cessation of Peter Schofield as a person with significant control on 2023-01-25 |
08/05/238 May 2023 | Termination of appointment of Peter Schofield as a director on 2023-01-26 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-21 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/09/203 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
19/08/2019 August 2020 | DIRECTOR APPOINTED DANIEL YOUNG |
19/08/2019 August 2020 | DIRECTOR APPOINTED AMANDA CARSWELL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
25/08/1725 August 2017 | VARYING SHARE RIGHTS AND NAMES |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CARSWELL |
23/08/1723 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017 |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SCHOFIELD |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/08/1526 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM UNIT 41, TRINITY ENTERPRISE CENTRE, FURNESS BUSINESS PARK, IRONWORKS RD, BARROW-IN-FURNESS LA14 2PN |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/08/1428 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/08/1327 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/09/1120 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
15/09/1115 September 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 95 |
15/09/1115 September 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 100 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/09/1024 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | APPOINTMENT TERMINATED DIRECTOR PETER TRELORE |
04/06/084 June 2008 | PREVEXT FROM 31/08/2007 TO 31/01/2008 |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/09/0710 September 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | NEW DIRECTOR APPOINTED |
11/10/0611 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/09/0625 September 2006 | SECRETARY RESIGNED |
25/09/0625 September 2006 | DIRECTOR RESIGNED |
21/08/0621 August 2006 | 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