INTEGRATED SECURITY DESIGN LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

07/01/227 January 2022 Registered office address changed from Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER to Shield House, Ground Floor 294 High Street Aldershot Hampshire GU12 4LT on 2022-01-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/10/159 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN DANSIE

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICKY STOKES / 03/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 SUB DIVISION 27/09/2012

View Document

04/10/124 October 2012 SUB-DIVISION 27/09/12

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR ROBIN DANSIE

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 SECRETARY APPOINTED MRS CAROLINE AMY STOKES

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MRS CAROLINE AMY STOKES

View Document

16/11/0916 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICKY STOKES / 16/11/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE STOKES

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE STOKES

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD

View Document

06/11/086 November 2008 DIRECTOR APPOINTED NICKY STOKES

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY APPOINTED CAROLINE STOKES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

03/10/083 October 2008 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