INTELLIGENT STRUCTURAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Cessation of Laura Clare Van Boven as a person with significant control on 2024-03-20

View Document

25/03/2425 March 2024 Cessation of Geert Hindrik Van Boven as a person with significant control on 2024-03-20

View Document

25/03/2425 March 2024 Notification of Van Boven Holdings Limited as a person with significant control on 2024-03-20

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Notification of Laura Clare Van Boven as a person with significant control on 2021-10-14

View Document

25/09/2325 September 2023 Change of details for Mr Geert Hindrik Van Boven as a person with significant control on 2021-10-14

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

03/10/223 October 2022 Registered office address changed from 48 Dudley Road Grantham NG31 9AA England to 33 Cold Harbour Lane Grantham NG31 7TN on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Termination of appointment of Karen Louise Marlor as a secretary on 2021-10-01

View Document

13/10/2113 October 2021 Registered office address changed from 2 Hollywood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8GR to 48 Dudley Road Grantham NG31 9AA on 2021-10-13

View Document

13/10/2113 October 2021 Notification of Geert Hindrik Van Boven as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Cessation of Andrew Marlor as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Cessation of Karen Louise Marlor as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Termination of appointment of Andrew Marlor as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Current accounting period extended from 2021-08-31 to 2021-09-30

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR GEERT HINDRIK VAN BOVEN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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