INSTRUMENTATION SYSTEMS & SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mrs Nicola Louise Kelly on 2024-11-01

View Document

07/11/247 November 2024 Director's details changed for Mr Scott Michael Kelly on 2024-11-01

View Document

06/11/246 November 2024 Appointment of Mr Liam Curtis Kelly as a director on 2024-11-01

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Cancellation of shares. Statement of capital on 2022-04-11

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Purchase of own shares.

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

19/10/2119 October 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

19/10/2119 October 2021 Purchase of own shares.

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/10/1831 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/09/1715 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094848150001

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

12/06/1512 June 2015 ADOPT ARTICLES 01/06/2015

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094848150001

View Document

02/06/152 June 2015 COMPANY NAME CHANGED SN INSTRUMENTATION LTD CERTIFICATE ISSUED ON 02/06/15

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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