INTERNATIONAL SECURITY NETWORK (UK) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Director's details changed for Daniel John Michael Harris on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr Daniel Harris as a person with significant control on 2023-05-24

View Document

22/05/2322 May 2023 Particulars of variation of rights attached to shares

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

12/05/2312 May 2023 Change of details for Mrs Gillian Harris as a person with significant control on 2023-01-19

View Document

12/05/2312 May 2023 Notification of Peter Harris as a person with significant control on 2023-01-19

View Document

12/05/2312 May 2023 Notification of Daniel Harris as a person with significant control on 2023-01-19

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

12/04/2312 April 2023 Change of details for Mrs Gillian Harris as a person with significant control on 2023-01-02

View Document

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

View Accounts

16/03/2316 March 2023 Registered office address changed from 50-52 Wheelock Street Middlewich Cheshire CW10 9AB United Kingdom to Castletree Consultants 24a Market Street Disley Cheshire SK12 2AA on 2023-03-16

View Document

30/01/2330 January 2023 Register inspection address has been changed from C/O Gaw Accountants Ltd 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW England to Castletree Consultants Ltd 24a Market Street Disley Stockport Cheshire SK12 2AA

View Document

28/01/2328 January 2023 Director's details changed for Mr Peter James Martin Harris on 2023-01-18

View Document

28/01/2328 January 2023 Director's details changed for Mrs Gillian Harris on 2023-01-18

View Document

28/01/2328 January 2023 Director's details changed for Daniel John Michael Harris on 2023-01-15

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Registered office address changed from 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW England to The Convent Gaw Accountants Lockwood Road Goldthorpe South Yorkshire S63 9JY on 2022-05-20

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN HARRIS / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MICHAEL HARRIS / 29/09/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 04/03/2017

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MICHAEL HARRIS / 04/03/2017

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MARTIN HARRIS / 04/03/2017

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HARRIS / 04/03/2017

View Document

04/03/174 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 04/03/2017

View Document

04/03/174 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 04/03/2017

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MICHAEL HARRIS / 10/11/2016

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 SAIL ADDRESS CHANGED FROM: ISN HOUSE FIRS GROVE GATLEY, CHEADLE CHESHIRE SK8 4JU UNITED KINGDOM

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MICHAEL HARRIS / 20/09/2015

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 20/01/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 20/01/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MARTIN HARRIS / 20/01/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MICHAEL HARRIS / 20/09/2015

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM ISN HOUSE, FIRS GROVE GATLEY, CHEADLE CHESHIRE SK8 4JU

View Document

01/08/151 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM ISN HOUSE FIRS GROVE GATLEY CHEADLE CHESHIRE SK8 4JU UNITED KINGDOM

View Document

31/07/1431 July 2014 SAIL ADDRESS CHANGED FROM: 9 FIRS GROVE GATLEY CHESHIRE SK8 4JU ENGLAND

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM MANLEC HOUSE TUDOR BUSINESS PARK ASHTON STREET DUKINFIELD CHESHIRE SK16 4RN

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

16/08/1216 August 2012 SAIL ADDRESS CREATED

View Document

16/08/1216 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/08/1113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 11/08/2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 21/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MARTIN HARRIS / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HARRIS / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MICHAEL HARRIS / 21/07/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 £ NC 3/4 01/08/06

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 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