ISD COMPUTER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Amended accounts made up to 2023-12-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-29 with updates |
13/03/2413 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Memorandum and Articles of Association |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Resolutions |
06/12/236 December 2023 | Cessation of Boomerang Digital Holdings Limited as a person with significant control on 2023-11-30 |
06/12/236 December 2023 | Notification of Boomerang Digital Limited as a person with significant control on 2023-11-30 |
06/12/236 December 2023 | Termination of appointment of Miles Baron as a director on 2023-11-30 |
05/12/235 December 2023 | Change of details for Boomerang Digital Limited as a person with significant control on 2023-11-22 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
09/05/239 May 2023 | Second filing of the annual return made up to 2011-08-29 |
09/05/239 May 2023 | Second filing of the annual return made up to 2010-08-29 |
09/05/239 May 2023 | Second filing of the annual return made up to 2015-08-29 |
09/05/239 May 2023 | Second filing of the annual return made up to 2014-08-29 |
09/05/239 May 2023 | Second filing of the annual return made up to 2013-08-29 |
09/05/239 May 2023 | Second filing of the annual return made up to 2012-08-29 |
27/04/2327 April 2023 | Annual return made up to 2003-08-29 with full list of shareholders |
13/04/2313 April 2023 | Annual return made up to 2008-08-29 with full list of shareholders |
13/04/2313 April 2023 | Annual return made up to 2009-08-29 with full list of shareholders |
13/04/2313 April 2023 | Annual return made up to 2005-08-29 with full list of shareholders |
13/04/2313 April 2023 | Annual return made up to 2004-08-29 with full list of shareholders |
13/04/2313 April 2023 | Annual return made up to 2006-08-29 with full list of shareholders |
13/04/2313 April 2023 | Annual return made up to 2007-08-29 with full list of shareholders |
28/03/2328 March 2023 | Consolidation of shares on 2002-12-01 |
13/03/2313 March 2023 | Second filing of Confirmation Statement dated 2022-08-29 |
13/03/2313 March 2023 | Second filing of Confirmation Statement dated 2016-08-29 |
13/03/2313 March 2023 | Second filing of Confirmation Statement dated 2017-08-29 |
13/03/2313 March 2023 | Second filing of Confirmation Statement dated 2018-08-29 |
13/03/2313 March 2023 | Second filing of Confirmation Statement dated 2019-08-29 |
13/03/2313 March 2023 | Second filing of Confirmation Statement dated 2020-08-29 |
13/03/2313 March 2023 | Second filing of Confirmation Statement dated 2021-08-29 |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
28/02/2328 February 2023 | Sub-division of shares on 2023-02-17 |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Memorandum and Articles of Association |
24/02/2324 February 2023 | Change of share class name or designation |
22/02/2322 February 2023 | Termination of appointment of Paul James Swindon as a secretary on 2023-02-17 |
22/02/2322 February 2023 | Cessation of Meeron Limited as a person with significant control on 2023-02-17 |
22/02/2322 February 2023 | Change of details for Boomerang Digital Limited as a person with significant control on 2023-02-17 |
22/02/2322 February 2023 | Change of details for Meeron Limited as a person with significant control on 2023-02-17 |
22/02/2322 February 2023 | Notification of Boomerang Digital Limited as a person with significant control on 2023-02-17 |
22/02/2322 February 2023 | Registered office address changed from Lexham House 75 High Street North Dunstable LU6 1JF England to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2023-02-22 |
22/02/2322 February 2023 | Termination of appointment of Mark Edward Jepp as a director on 2023-02-17 |
22/02/2322 February 2023 | Appointment of Ms Kelly Annette Roberts as a director on 2023-02-17 |
22/02/2322 February 2023 | Appointment of Mr Christopher David Wrigley as a director on 2023-02-17 |
22/02/2322 February 2023 | Appointment of Mr Andrew Mark Ludlow as a director on 2023-02-17 |
22/02/2322 February 2023 | Termination of appointment of David Robson as a director on 2023-02-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-29 with no updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
09/09/219 September 2021 | Confirmation statement made on 2021-08-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | Confirmation statement made on 2020-08-29 with no updates |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN |
10/10/1910 October 2019 | SECRETARY APPOINTED MR PAUL JAMES SWINDON |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, SECRETARY CHERRY HOSKING |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | Confirmation statement made on 2019-08-29 with no updates |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
07/05/197 May 2019 | DIRECTOR APPOINTED MRS LISA MARY MORGAN |
30/04/1930 April 2019 | DIRECTOR APPOINTED MR MARK EDWARD JEPP |
30/04/1930 April 2019 | DIRECTOR APPOINTED MR DAVID ROBSON |
26/11/1826 November 2018 | CURRSHO FROM 05/06/2019 TO 31/12/2018 |
23/10/1823 October 2018 | 05/06/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
17/09/1817 September 2018 | Confirmation statement made on 2018-08-29 with updates |
13/08/1813 August 2018 | Registered office address changed from , 24 Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2018-08-13 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HANTS PO7 7SQ |
15/06/1815 June 2018 | SECRETARY APPOINTED CHERRY HOSKING |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEERON LIMITED |
15/06/1815 June 2018 | CESSATION OF DAVID JAMES WINSLADE AS A PSC |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, SECRETARY WENDY WINSLADE |
15/06/1815 June 2018 | CESSATION OF ISD HOLDINGS LIMITED AS A PSC |
15/06/1815 June 2018 | DIRECTOR APPOINTED MR MILES BARON |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, DIRECTOR WENDY WINSLADE |
15/06/1815 June 2018 | CESSATION OF WENDY GLORIA WINSLADE AS A PSC |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID WINSLADE |
14/06/1814 June 2018 | PREVEXT FROM 30/04/2018 TO 05/06/2018 |
05/06/185 June 2018 | Annual accounts for year ending 05 Jun 2018 |
23/04/1823 April 2018 | CURRSHO FROM 31/08/2018 TO 30/04/2018 |
06/03/186 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES WINSLADE |
27/11/1727 November 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSLADE |
27/11/1727 November 2017 | CESSATION OF NICHOLAS JOHN WINSLADE AS A PSC |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY GLORIA WINSLADE |
27/11/1727 November 2017 | DIRECTOR APPOINTED MRS WENDY GLORIA WINSLADE |
27/11/1727 November 2017 | DIRECTOR APPOINTED MR DAVID JAMES WINSLADE |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/08/1731 August 2017 | Confirmation statement made on 2017-08-29 with no updates |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
20/09/1620 September 2016 | Confirmation statement made on 2016-08-29 with updates |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/09/155 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
05/09/155 September 2015 | Annual return made up to 2015-08-29 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
02/09/142 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
02/09/142 September 2014 | Annual return made up to 2014-08-29 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | Annual return made up to 2013-08-29 with full list of shareholders |
29/08/1329 August 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
20/09/1220 September 2012 | Annual return made up to 2012-08-29 with full list of shareholders |
20/09/1220 September 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
22/09/1122 September 2011 | Annual return made up to 2011-08-29 with full list of shareholders |
22/09/1122 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
29/09/1029 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / WENDY WINSLADE / 29/08/2010 |
29/09/1029 September 2010 | Annual return made up to 2010-08-29 with full list of shareholders |
29/09/1029 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WINSLADE / 29/08/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
27/09/0727 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
03/10/063 October 2006 | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
01/10/041 October 2004 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
10/09/0310 September 2003 | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
11/09/0211 September 2002 | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | NEW SECRETARY APPOINTED |
13/09/0113 September 2001 | NEW DIRECTOR APPOINTED |
13/09/0113 September 2001 | S366A DISP HOLDING AGM 29/08/01 |
13/09/0113 September 2001 | S386 DISP APP AUDS 29/08/01 |
30/08/0130 August 2001 | SECRETARY RESIGNED |
30/08/0130 August 2001 | DIRECTOR RESIGNED |
29/08/0129 August 2001 | 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