ISIGHT SYSTEMS LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 50 ISIGHT SYSTEMS LTD 50 SEAFIELD ROAD INVERNESS IV1 1SG SCOTLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 15 HENDERSON DRIVE INVERNESS HIGHLANDS IV1 1TR SCOTLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MISS RACHAEL LAUREN MACLEOD

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COUTTS

View Document

16/08/1716 August 2017 CESSATION OF NORTHERN SECURITY ALARMS LIMITED AS A PSC

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACDONALD

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACDONALD / 24/03/2016

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COUTTS / 17/03/2015

View Document

17/03/1517 March 2015 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