INTERNATIONAL SOFTWARE TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ to 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 2023-12-22 |
17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
23/11/2323 November 2023 | Cessation of Lee Reynolds as a person with significant control on 2022-12-23 |
23/11/2323 November 2023 | Change of details for Mr Dominic Richard Saunders as a person with significant control on 2022-12-23 |
17/08/2317 August 2023 | Confirmation statement made on 2022-11-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Termination of appointment of Lee Reynolds as a director on 2022-12-19 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REYNOLDS / 01/08/2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE REYNOLDS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | ADOPT ARTICLES 23/12/2016 |
08/01/178 January 2017 | DIRECTOR APPOINTED MR LEE REYNOLDS |
06/01/176 January 2017 | DIRECTOR APPOINTED MR ABDULAZIZ ABDULRAHMAN ABDULLAH ALSANIA |
06/01/176 January 2017 | APPOINTMENT TERMINATED, DIRECTOR INFORMATION SECURITY SOLUTIONS EST |
06/01/176 January 2017 | 23/12/16 STATEMENT OF CAPITAL GBP 50402 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082015500001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | ADOPT ARTICLES 22/01/2013 |
29/09/1429 September 2014 | 22/01/13 STATEMENT OF CAPITAL GBP 50000 |
29/09/1429 September 2014 | VARYING SHARE RIGHTS AND NAMES |
29/09/1429 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/09/148 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM UNIT 1A ROOKERY FARM BUSINESS PARK RAMSDEAN PETERSFIELD HAMPSHIRE GU32 1RU UNITED KINGDOM |
31/12/1231 December 2012 | CORPORATE DIRECTOR APPOINTED INFORMATION SECURITY SOLUTIONS EST |
14/12/1214 December 2012 | DIRECTOR APPOINTED MR DOMINIC RICHARD SAUNDERS |
04/09/124 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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