ISA SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/10/2427 October 2024 | Change of details for Mr Kenneth David Martin as a person with significant control on 2024-03-26 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-14 with updates |
24/10/2424 October 2024 | Change of details for Mr Ian Crook as a person with significant control on 2024-10-01 |
24/10/2424 October 2024 | Director's details changed for Mr Ian Crook on 2024-10-24 |
24/10/2424 October 2024 | Change of details for Mr Ian Crook as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Director's details changed for Mr Ian Crook on 2024-10-01 |
24/10/2424 October 2024 | Secretary's details changed for Mr Ian Crook on 2024-10-24 |
24/10/2424 October 2024 | Director's details changed for Kenneth David Martin on 2024-03-26 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Change of details for Mr Kenneth David Martin as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Kenneth David Martin on 2024-03-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-14 with updates |
25/10/2325 October 2023 | Director's details changed for Kenneth David Martin on 2022-07-01 |
25/10/2325 October 2023 | Change of details for Mr Kenneth David Martin as a person with significant control on 2022-07-01 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Purchase of own shares. |
07/06/237 June 2023 | Cancellation of shares. Statement of capital on 2023-04-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Registered office address changed from St Georges House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-02 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH DAVID MARTIN / 01/08/2018 |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID MARTIN / 01/08/2018 |
01/08/181 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
27/07/1727 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID MARTIN / 20/10/2014 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/10/1430 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID MARTIN / 01/10/2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/11/131 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
07/08/137 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/11/113 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/10/1015 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/11/0924 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/11/081 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
29/10/0829 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN CROOK / 03/12/2007 |
29/10/0829 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN CROOK / 03/12/2007 |
29/10/0829 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/11/0715 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD |
07/11/067 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/04/065 April 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/06/0514 June 2005 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
24/03/0424 March 2004 | VARYING SHARE RIGHTS AND NAMES |
14/10/0314 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
21/06/0321 June 2003 | REGISTERED OFFICE CHANGED ON 21/06/03 FROM: INTERNET HOUSE HANOVER INTERNATIONAL HOTEL & CLUB PINEWOOD READING BERKSHIRE RG30 3UN |
01/11/021 November 2002 | RETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
21/12/0121 December 2001 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: INTERNET HOUSE HANOVER INTERNATIONAL HOTEL PINGEWOOD READING BERKSHIRE RG30 3UN |
16/05/0116 May 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
30/03/0130 March 2001 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: HANOVER INTERNATIONAL HOTEL & CLUB, PINGEWOOD READING BERKSHIRE RG30 3UN |
11/09/0011 September 2000 | REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 7 RIVERMEAD THATCHAM BERKSHIRE RG19 4EP |
18/07/0018 July 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
11/11/9911 November 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | REGISTERED OFFICE CHANGED ON 14/09/99 FROM: BIRDCAGE COTTAGE BUCKLEBURY COMMON READING BERKSHIRE RG7 6NP |
12/08/9912 August 1999 | REGISTERED OFFICE CHANGED ON 12/08/99 FROM: BIRDCAGE COTTAGE THE AVENUE, BUCKLEBURY READING BERKSHIRE RG7 6NP |
28/07/9928 July 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/07/9927 July 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
20/07/9920 July 1999 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: BIRDCAGE COTTAGE BUCKLEBURY COMMON READING BERKSHIRE RG7 6YH |
23/06/9923 June 1999 | REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 98 TURNEY ROAD DULWICH LONDON SE21 7JH |
01/12/981 December 1998 | RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS |
12/06/9812 June 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
10/11/9710 November 1997 | RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS |
28/01/9728 January 1997 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97 |
21/10/9621 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/9621 October 1996 | NEW DIRECTOR APPOINTED |
21/10/9621 October 1996 | DIRECTOR RESIGNED |
21/10/9621 October 1996 | REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
21/10/9621 October 1996 | SECRETARY RESIGNED |
14/10/9614 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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