INTERNATIONAL SOFTWARE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

23/11/2323 November 2023 Cessation of Lee Reynolds as a person with significant control on 2022-12-23

View Document

23/11/2323 November 2023 Change of details for Mr Dominic Richard Saunders as a person with significant control on 2022-12-23

View Document

17/08/2317 August 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Termination of appointment of Lee Reynolds as a director on 2022-12-19

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REYNOLDS / 01/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE REYNOLDS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 ADOPT ARTICLES 23/12/2016

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR LEE REYNOLDS

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR ABDULAZIZ ABDULRAHMAN ABDULLAH ALSANIA

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR INFORMATION SECURITY SOLUTIONS EST

View Document

06/01/176 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 50402

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082015500001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 ADOPT ARTICLES 22/01/2013

View Document

29/09/1429 September 2014 22/01/13 STATEMENT OF CAPITAL GBP 50000

View Document

29/09/1429 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1429 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/148 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

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

View Document

31/12/1231 December 2012 CORPORATE DIRECTOR APPOINTED INFORMATION SECURITY SOLUTIONS EST

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR DOMINIC RICHARD SAUNDERS

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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