INTEGRATED SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOUIS BOYCE / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOYCE / 25/04/2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM LYMBOURNE QUARRY LANE BULINGEY PERRAN PORTH CORNWALL TR6 0AS ENGLAND

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BOYCE / 25/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOYCE / 24/01/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BOYCE / 24/01/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOUIS BOYCE / 02/09/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM HILLSIDE COTTAGE, LONDON RD, OBORNE, SHERBORNE DORSET DT9 4JY

View Document

15/03/1115 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 TERMINATE SEC APPOINTMENT

View Document

25/05/1025 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 � NC 2/5 09/03/06

View Document

09/03/069 March 2006 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