INSTRUMENTATION SYSTEMS & SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
07/11/247 November 2024 | Director's details changed for Mrs Nicola Louise Kelly on 2024-11-01 |
07/11/247 November 2024 | Director's details changed for Mr Scott Michael Kelly on 2024-11-01 |
06/11/246 November 2024 | Appointment of Mr Liam Curtis Kelly as a director on 2024-11-01 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Cancellation of shares. Statement of capital on 2022-04-11 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Purchase of own shares. |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
19/10/2119 October 2021 | Cancellation of shares. Statement of capital on 2021-10-01 |
19/10/2119 October 2021 | Purchase of own shares. |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
14/11/1914 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/10/1831 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM CENTURY HOUSE 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG UNITED KINGDOM |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
15/09/1715 September 2017 | 31/05/17 UNAUDITED ABRIDGED |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
22/12/1622 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094848150001 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/03/1618 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
29/02/1629 February 2016 | CURREXT FROM 31/03/2016 TO 31/05/2016 |
12/06/1512 June 2015 | ADOPT ARTICLES 01/06/2015 |
04/06/154 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094848150001 |
02/06/152 June 2015 | COMPANY NAME CHANGED SN INSTRUMENTATION LTD CERTIFICATE ISSUED ON 02/06/15 |
12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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