INTEGRATED SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
28/09/2428 September 2024 | Accounts for a small company made up to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Accounts for a small company made up to 2022-12-31 |
27/03/2327 March 2023 | Termination of appointment of Alexander Anderson as a director on 2023-03-16 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
15/03/2315 March 2023 | Change of details for Waters Corporation as a person with significant control on 2023-03-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Accounts for a small company made up to 2021-12-31 |
04/04/224 April 2022 | Change of details for Waters Corporation as a person with significant control on 2020-12-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANCIS STRONG / 01/03/2020 |
09/12/199 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANCIS STRONG / 19/03/2019 |
28/01/1928 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / TREVOR FRANCIS STRONG / 01/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANCIS STRONG / 01/05/2018 |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD CLAUS / 23/06/2017 |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / RICHARD EDWARD CLAUS / 23/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
23/03/1623 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1511 March 2015 | APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED |
11/03/1511 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/03/1412 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
13/03/1313 March 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 11/03/2013 |
12/03/1312 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/05/123 May 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
08/03/128 March 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 05/03/2012 |
26/01/1226 January 2012 | 30/06/11 TOTAL EXEMPTION FULL |
07/04/117 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
17/01/1117 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD CLAUS / 01/10/2009 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDERSON / 01/10/2009 |
22/04/1022 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CLAUS / 01/10/2009 |
22/04/1022 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANCIS STRONG / 01/10/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | SECRETARY APPOINTED RICHARD EDWARD CLAUS |
26/06/0826 June 2008 | DIRECTOR APPOINTED RICHARD EDWARD CLAUS |
26/06/0826 June 2008 | DIRECTOR APPOINTED TREVOR FRANCIS STRONG |
25/04/0825 April 2008 | CURREXT FROM 31/03/2009 TO 30/06/2009 |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR GEMMA MOORE |
25/04/0825 April 2008 | DIRECTOR APPOINTED ALEXANDER ANDERSON |
08/04/088 April 2008 | SECRETARY APPOINTED DERRINGTONS LIMITED |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY MORISHA KIM CHRISTY |
05/03/085 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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