INTEGRATIVE SOFTWARE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
22/01/2522 January 2025 | Application to strike the company off the register |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-09 with updates |
09/10/249 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-09 with updates |
21/04/2121 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
16/05/2016 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
07/05/197 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 90 NORMAND ROAD DYSART KIRKCALDY KY1 2XP |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALLACE CAMPBELL / 22/10/2018 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN WALLACE CAMPBELL / 22/10/2018 |
03/05/183 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
30/05/1730 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALLACE CAMPBELL / 10/11/2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
09/01/149 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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