I.S.L. (SYSTEMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

13/03/2513 March 2025 Appointment of Mr John Heaton Haigh as a secretary on 2025-03-13

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BAMFORTH / 12/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HAIGH / 12/03/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

10/03/1110 March 2011 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM

View Document

10/03/1110 March 2011 SAIL ADDRESS CREATED

View Document

10/03/1110 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN BAMFORTH

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM YORK HOUSE 67 BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1ST

View Document

18/09/0718 September 2007 ARTICLES OF ASSOCIATION

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 £ NC 100/1000 01/09/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NC INC ALREADY ADJUSTED 01/09/97

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 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