INTEGRATED SUPPORT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOUIS BOYCE / 25/04/2012 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOYCE / 25/04/2012 |
25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM LYMBOURNE QUARRY LANE BULINGEY PERRAN PORTH CORNWALL TR6 0AS ENGLAND |
25/04/1225 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE BOYCE / 25/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOYCE / 24/01/2012 |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE BOYCE / 24/01/2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOUIS BOYCE / 02/09/2011 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM HILLSIDE COTTAGE, LONDON RD, OBORNE, SHERBORNE DORSET DT9 4JY |
15/03/1115 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | TERMINATE SEC APPOINTMENT |
25/05/1025 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | � NC 2/5 09/03/06 |
09/03/069 March 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