ISD COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Amended accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

13/03/2413 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

06/12/236 December 2023 Cessation of Boomerang Digital Holdings Limited as a person with significant control on 2023-11-30

View Document

06/12/236 December 2023 Notification of Boomerang Digital Limited as a person with significant control on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Miles Baron as a director on 2023-11-30

View Document

05/12/235 December 2023 Change of details for Boomerang Digital Limited as a person with significant control on 2023-11-22

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

09/05/239 May 2023 Second filing of the annual return made up to 2011-08-29

View Document

09/05/239 May 2023 Second filing of the annual return made up to 2010-08-29

View Document

09/05/239 May 2023 Second filing of the annual return made up to 2015-08-29

View Document

09/05/239 May 2023 Second filing of the annual return made up to 2014-08-29

View Document

09/05/239 May 2023 Second filing of the annual return made up to 2013-08-29

View Document

09/05/239 May 2023 Second filing of the annual return made up to 2012-08-29

View Document

27/04/2327 April 2023 Annual return made up to 2003-08-29 with full list of shareholders

View Document

13/04/2313 April 2023 Annual return made up to 2008-08-29 with full list of shareholders

View Document

13/04/2313 April 2023 Annual return made up to 2009-08-29 with full list of shareholders

View Document

13/04/2313 April 2023 Annual return made up to 2005-08-29 with full list of shareholders

View Document

13/04/2313 April 2023 Annual return made up to 2004-08-29 with full list of shareholders

View Document

13/04/2313 April 2023 Annual return made up to 2006-08-29 with full list of shareholders

View Document

13/04/2313 April 2023 Annual return made up to 2007-08-29 with full list of shareholders

View Document

28/03/2328 March 2023 Consolidation of shares on 2002-12-01

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2022-08-29

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2016-08-29

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2017-08-29

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2018-08-29

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2019-08-29

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2020-08-29

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2021-08-29

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

28/02/2328 February 2023 Sub-division of shares on 2023-02-17

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

24/02/2324 February 2023 Change of share class name or designation

View Document

22/02/2322 February 2023 Termination of appointment of Paul James Swindon as a secretary on 2023-02-17

View Document

22/02/2322 February 2023 Cessation of Meeron Limited as a person with significant control on 2023-02-17

View Document

22/02/2322 February 2023 Change of details for Boomerang Digital Limited as a person with significant control on 2023-02-17

View Document

22/02/2322 February 2023 Change of details for Meeron Limited as a person with significant control on 2023-02-17

View Document

22/02/2322 February 2023 Notification of Boomerang Digital Limited as a person with significant control on 2023-02-17

View Document

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

View Document

22/02/2322 February 2023 Termination of appointment of Mark Edward Jepp as a director on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Ms Kelly Annette Roberts as a director on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Mr Christopher David Wrigley as a director on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Mr Andrew Mark Ludlow as a director on 2023-02-17

View Document

22/02/2322 February 2023 Termination of appointment of David Robson as a director on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/09/219 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 Confirmation statement made on 2020-08-29 with no updates

View Document

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR PAUL JAMES SWINDON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY CHERRY HOSKING

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 Confirmation statement made on 2019-08-29 with no updates

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS LISA MARY MORGAN

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR MARK EDWARD JEPP

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR DAVID ROBSON

View Document

26/11/1826 November 2018 CURRSHO FROM 05/06/2019 TO 31/12/2018

View Document

23/10/1823 October 2018 05/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

17/09/1817 September 2018 Confirmation statement made on 2018-08-29 with updates

View Document

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

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HANTS PO7 7SQ

View Document

15/06/1815 June 2018 SECRETARY APPOINTED CHERRY HOSKING

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEERON LIMITED

View Document

15/06/1815 June 2018 CESSATION OF DAVID JAMES WINSLADE AS A PSC

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY WENDY WINSLADE

View Document

15/06/1815 June 2018 CESSATION OF ISD HOLDINGS LIMITED AS A PSC

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR MILES BARON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY WINSLADE

View Document

15/06/1815 June 2018 CESSATION OF WENDY GLORIA WINSLADE AS A PSC

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WINSLADE

View Document

14/06/1814 June 2018 PREVEXT FROM 30/04/2018 TO 05/06/2018

View Document

05/06/185 June 2018 Annual accounts for year ending 05 Jun 2018

View Accounts

23/04/1823 April 2018 CURRSHO FROM 31/08/2018 TO 30/04/2018

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES WINSLADE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSLADE

View Document

27/11/1727 November 2017 CESSATION OF NICHOLAS JOHN WINSLADE AS A PSC

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY GLORIA WINSLADE

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS WENDY GLORIA WINSLADE

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR DAVID JAMES WINSLADE

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 Confirmation statement made on 2017-08-29 with no updates

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 Confirmation statement made on 2016-08-29 with updates

View Document

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

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/09/155 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

05/09/155 September 2015 Annual return made up to 2015-08-29 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual return made up to 2014-08-29 with full list of shareholders

View Document

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

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 2013-08-29 with full list of shareholders

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 2012-08-29 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 2011-08-29 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY WINSLADE / 29/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 2010-08-29 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WINSLADE / 29/08/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 S366A DISP HOLDING AGM 29/08/01

View Document

13/09/0113 September 2001 S386 DISP APP AUDS 29/08/01

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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