INTELLIGENT STORAGE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Full accounts made up to 2020-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WALLACE / 19/06/2015

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 18 STIRLING ROAD INDUSTRIAL ESTATE LAVEROCK ROAD AIRDRIE NORTH LANARKSHIRE ML6 7UD SCOTLAND

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 20 ANDERSON STREET AIRDRIE NORTH LANARKSHIRE ML6 0AA

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND LOGAN

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LOGAN

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR GRAHAM DAVY

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR JONATHAN ALAN GODFREY

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ANDREW SEAN MORGAN

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2578620001

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2578620002

View Document

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK WALLACE

View Document

12/10/1212 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1212 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 500

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY MARY WALLACE

View Document

23/11/1123 November 2011 SECRETARY APPOINTED RAYMOND LOGAN

View Document

20/01/1120 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/01/1119 January 2011 31/10/10 STATEMENT OF CAPITAL GBP 1000

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/12/1031 December 2010 31/10/10 STATEMENT OF CAPITAL GBP 4

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM UNIT 18 STIRLING ROAD INDUSTRIAL ESTATE, LAVEROCK ROAD AIRDRIE LANARKSHIRE ML6 7UD SCOTLAND

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE WALLACE / 20/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LOGAN / 20/10/2009

View Document

01/11/091 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WALLACE / 20/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM UNITS 5 & 6 STIRLING ROAD INDUSTRIAL ESTATE, LAVEROCK ROAD AIRDRIE LANARKSHIRE ML6 7UD

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MR RAYMOND LOGAN

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: UNIT 30 GREENHILL BUSINESS CENTRE COATBRIDGE ML5 2AG

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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