INFORMATION SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/07/1623 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/06/1527 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS SIMPSON / 12/07/2010

View Document

15/06/1415 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER SIMPSON

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA REID

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1315 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS SIMPSON / 12/07/2012

View Document

15/06/1315 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM C/O GILMOUR & WATERS LONGDENE HOUSE HEDGEHOG LANE HASLEMERE SURREY GU27 2PH UNITED KINGDOM

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM LONGDENE HOUSE HEDGEHOG LANE HASLEMERE SURREY GU27 2PH UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN THOMAS SIMPSON / 12/07/2010

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O JOHN T. SIMPSON 35 TILEHOUSE ROAD GUILDFORD SURREY GU4 8AP ENGLAND

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/07/1010 July 2010 REGISTERED OFFICE CHANGED ON 10/07/2010 FROM FLAT 7 DOYLE COURT 36 KINGS ROAD HASLEMERE SURREY GU27 2QG

View Document

02/07/102 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET REID / 14/06/2010

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: LONGDENE HOUSE HEDGEHOG LANE HASLEMERE SURREY GU27 2PH

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: PRIORSDEAN 8 PRIORS WOOD HASLEMERE SURREY GU27 1NF

View Document

04/06/044 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: LONGDENE HOUSE HEDGEHOG LANE HASLEMERE SURREY GU27 2PH

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 5 EAST PARK CRAWLEY SUSSEX RH10 6AN

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 S369(4) SHT NOTICE MEET 08/07/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/12/896 December 1989 ADOPT MEM AND ARTS 16/11/89

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED RENTACT LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 8 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7AP

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

15/05/8615 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

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