INTEGRATED SECURITY MANUFACTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 NewSatisfaction of charge 023237700004 in full

View Document

24/07/2524 July 2025 NewSatisfaction of charge 2 in full

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/04/2517 April 2025 Cessation of John Ian Mason Glen as a person with significant control on 2021-04-23

View Document

07/04/257 April 2025 Registration of charge 023237700005, created on 2025-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

13/03/2513 March 2025 Registration of charge 023237700004, created on 2025-03-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

14/10/2414 October 2024 Registered office address changed from 6 Warren Court Park Road Crowborough East Sussex TN6 2QX England to 25-26 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ on 2024-10-14

View Document

30/09/2430 September 2024 Termination of appointment of John Ian Mason Glen as a director on 2024-09-27

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from Unit 25-27 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ England to 6 Warren Court Park Road Crowborough East Sussex TN6 2QX on 2023-02-15

View Document

15/02/2315 February 2023 Change of details for Mr John Ian Mason Glen as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr John Ian Mason Glen on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

04/03/224 March 2022 Notification of John Ian Mason Glen as a person with significant control on 2021-04-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Termination of appointment of John Kenneth Chartres as a director on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JOHN KENNETH CHARTRES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR JOHN IAN MASON GLEN

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARD

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 AUDITOR'S RESIGNATION

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PYE

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023237700003

View Document

12/06/1912 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

21/02/1821 February 2018 SAIL ADDRESS CREATED

View Document

21/02/1821 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 01/12/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / INTEGRATED SECURITY MANUFACTURING HOLDINGS LIMITED / 06/04/2016

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES PYE / 01/12/2017

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/12/161 December 2016 SECOND FILING OF TM01 FOR JOHN WAITE

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WAITE

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS

View Document

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID JENKINS / 01/09/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 31/10/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENKINS / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR GEOFFREY PYE

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENKINS / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CARD / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAITE / 01/09/2014

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JENKINS / 01/06/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENKINS / 01/06/2013

View Document

09/08/139 August 2013 AUDITOR'S RESIGNATION

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID JENKINS / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENKINS / 01/03/2013

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM UNIT 25- 27 THE BELL CENTRE NEWTON ROAD CRAWLEY WEST SUSSEX RH10 9FZ

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/09/9421 September 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: 7 CHEAM COURT STATION WAY CHEAM SURREY SM3 8SP

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 7 CHEAM COURT STATION WAY CHEAM SUTTON SURREY SM3 8SP

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

22/12/8822 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/881 December 1988 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