ISN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Burness Paull Llp as a secretary on 2025-04-03

View Document

14/04/2514 April 2025 Appointment of Julie Campbell Inglis as a director on 2025-04-03

View Document

14/04/2514 April 2025 Appointment of Mr Fraser George Halkett Ferguson as a director on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Scott Davidson as a director on 2025-04-03

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Roger Leyland as a director on 2024-09-30

View Document

09/04/249 April 2024 Registered office address changed from Level 4 26-28 Hammersmith Grove London W6 7BA United Kingdom to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2024-04-09

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Change of details for Isn Solutions Group Limited as a person with significant control on 2023-07-10

View Document

21/06/2321 June 2023 Satisfaction of charge 037941030007 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 037941030005 in full

View Document

30/05/2330 May 2023 Registration of charge 037941030008, created on 2023-05-26

View Document

06/01/236 January 2023 Appointment of Mr Roger Leyland as a director on 2022-12-23

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of David Murray Greenwood as a director on 2021-06-30

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM ISN HOUSE 86/87 CAMPDEN STREET LONDON W8 7EN

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY GREENWOOD / 06/12/2019

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WONG

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037941030007

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED SCOTT DAVIDSON

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

21/08/1621 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK MUNRO

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON MUNRO / 24/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY GREENWOOD / 25/11/2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED CHARLES YAT-SHUNG WONG

View Document

04/06/144 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/144 June 2014 15/05/14 STATEMENT OF CAPITAL GBP 20030.00

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037941030006

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037941030005

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES WONG

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLISON

View Document

07/04/147 April 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GREENWOOD

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037941030004

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037941030003

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037941030003

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON MUNRO / 07/11/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 SECRETARY APPOINTED MR CHARLES YAT-SHUNG WONG

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 86/87 CAMPDEN STREET LONDON W8 7EN

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ELLISON / 01/01/2010

View Document

02/07/102 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY GREENWOOD / 01/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON MUNRO / 01/01/2010

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MUNRO / 01/01/2008

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 86-89 CAMPDEN STREET LONDON W8 7EN

View Document

17/12/0417 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 S366A DISP HOLDING AGM 20/12/00

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 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