ISYSTEMS INTEGRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of David O'reilly as a director on 2024-12-01

View Document

20/01/2520 January 2025 Appointment of Mr Julian Michael Hodge as a director on 2024-12-01

View Document

20/01/2520 January 2025 Registered office address changed from 2nd Floor 41 Moorgate London EC2R 6PP England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2025-01-20

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

08/06/238 June 2023 Appointment of Mr Adam Bradley as a director on 2023-06-08

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

05/04/235 April 2023 Registered office address changed from 41 Moorgate 2nd Floor 41 Moorgate London EC2R 6PP England to 2nd Floor 41 Moorgate London EC2R 6PP on 2023-04-05

View Document

03/04/233 April 2023 Termination of appointment of Robert William Robinson as a director on 2023-03-09

View Document

03/04/233 April 2023 Termination of appointment of Michael Kenneth Cooper as a director on 2023-03-09

View Document

03/04/233 April 2023 Registered office address changed from Imperial House, 25 North Street Imperial House 25 North Street Bromley -- Select -- BR1 1SD United Kingdom to 41 Moorgate 2nd Floor 41 Moorgate London EC2R 6PP on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr David O'reilly as a director on 2023-03-09

View Document

03/04/233 April 2023 Appointment of Mr Eoin Blacklock as a director on 2023-03-09

View Document

03/04/233 April 2023 Appointment of Mr Jonathan Crowe as a director on 2023-03-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORO HOLDINGS LTD

View Document

18/08/1718 August 2017 CESSATION OF ROBERT WILLIAM ROBINSON AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED ISYS DATA SOLUTIONS LTD CERTIFICATE ISSUED ON 16/08/17

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CESSATION OF BENJAMIN JAMES DODD AS A PSC

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH COOPER / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ROBINSON / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH COOPER / 23/11/2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DODD

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM SURREY KT11 3EP

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 6

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM ROBINSON

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 4.00

View Document

25/03/1425 March 2014 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