ISF SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Registered office address changed from Isf Solutions Ltd Hersham Place Technology Park, Molesey Road Hersham Walton-on-Thames KT12 4RZ England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 2025-02-05 |
27/01/2527 January 2025 | Micro company accounts made up to 2024-06-30 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Amended total exemption full accounts made up to 2021-06-30 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
12/01/2212 January 2022 | Appointment of Mr James Eugster as a secretary on 2022-01-12 |
12/01/2212 January 2022 | Registered office address changed from 4 Eastbrook House East Street Wimborne Dorset BH21 1DX to Isf Solutions Ltd Hersham Place Technology Park, Molesey Road Hersham Walton-on-Thames KT12 4RZ on 2022-01-12 |
10/11/2110 November 2021 | Termination of appointment of Leonard Norman Summerson as a secretary on 2021-11-04 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
06/04/176 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/01/1631 January 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
15/06/1515 June 2015 | DIRECTOR APPOINTED MR JAMES ROSS EUGSTER |
15/06/1515 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/01/1525 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/02/144 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LYONS |
26/09/1326 September 2013 | COMPANY NAME CHANGED INDEPENDENT SCHOOL FEES SOLUTIONS LTD CERTIFICATE ISSUED ON 26/09/13 |
03/02/133 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/02/128 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 01/12/2010 |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LYONS / 01/12/2010 |
25/01/1125 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 12/06/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LYONS / 12/06/2010 |
01/09/101 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / LEONARD NORMAN SUMMERSON / 12/06/2010 |
01/09/101 September 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
12/06/0912 June 2009 | 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