INTEGRATED SYSTEMS SERVICES LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 SECRETARY APPOINTED DR MICHAEL PETER KELLY

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH GARETY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANNE GARETY / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PETER KELLY / 01/10/2009

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

22/04/9922 April 1999 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 40 WILLOW BANK MANCHESTER M14 6XT

View Document

25/09/9725 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/03/9726 March 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/01/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 COMPANY NAME CHANGED MKELLY NUMBER ONE LIMITED CERTIFICATE ISSUED ON 04/09/95

View Document

23/08/9523 August 1995 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