INTRUDER DETECTION & SURVEILLANCE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Current accounting period shortened from 2026-05-31 to 2025-12-31 |
23/07/2523 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-05-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-08 with updates |
28/06/2128 June 2021 | Change of share class name or designation |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/11/1930 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
12/01/1912 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
21/11/1721 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
30/03/1630 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 037686470002 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/05/1227 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOWSON / 01/01/2012 |
27/05/1227 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
26/02/1126 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOWSON / 01/01/2010 |
25/10/1025 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TINDALE / 01/01/2010 |
18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2010 |
18/05/1018 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | LOCATION OF DEBENTURE REGISTER |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPTON TYNE NE15 8DE |
11/08/0811 August 2008 | LOCATION OF REGISTER OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: REDBURN HOUSE, REDBURN ROAD WESTERHOPE NEWCASTLE TYNE & WEAR NE5 1NB |
20/07/0720 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | DIRECTOR RESIGNED |
11/09/0311 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/11/0228 November 2002 | AMENDING 882 ISS 29/08/02 |
29/10/0229 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/028 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/08/0213 August 2002 | NEW DIRECTOR APPOINTED |
13/08/0213 August 2002 | REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 24 WALLRIDGE COTTAGES WALLDRIDGE INGOE NEWCASTLE UPON TYNE TYNE & WEAR NE20 0SY |
10/06/0210 June 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | £ NC 1000/250000 28/03 |
28/05/0228 May 2002 | NC INC ALREADY ADJUSTED 28/03/02 |
26/10/0126 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
04/05/014 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
14/05/9914 May 1999 | SECRETARY RESIGNED |
12/05/9912 May 1999 | 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