I.S.M. BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Confirmation statement made on 2021-01-13 with no updates |
14/07/2114 July 2021 | Registered office address changed from Systems House Main Street Little Ouseburn York YO26 9TD England to Sceptre House Hornbeam Square North Harrogate HG2 8PB on 2021-07-14 |
14/07/2114 July 2021 | Cessation of Onesys Limited as a person with significant control on 2020-12-31 |
14/07/2114 July 2021 | Micro company accounts made up to 2019-12-31 |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM BIZSPACE ALBION MILLS ALBION ROAD BRADFORD WEST YORKSHIRE BD10 9TQ |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/08/1711 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/12/154 December 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/06/1515 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 026780860001 |
01/06/151 June 2015 | APPOINTMENT TERMINATED, SECRETARY KATHERINE MARRON |
01/06/151 June 2015 | DIRECTOR APPOINTED MR RICHARD KNOWLES |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARRON |
01/06/151 June 2015 | SECRETARY APPOINTED MR DAVID BICKERDIKE |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID PULLAN |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/01/1417 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM MARRON / 01/06/2013 |
26/11/1326 November 2013 | DIRECTOR APPOINTED MR DAVID JOHN PULLAN |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/01/1328 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
18/01/1218 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM MARRON / 16/01/2010 |
28/01/1028 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM ISM HOUSE PARKLAND BUSINESS CENTRE ALBION ROAD GREENGATES BRADFORD BD10 9TQ |
16/03/0916 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/01/0727 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/02/058 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
30/01/0330 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
10/01/0210 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | COMPANY NAME CHANGED INFORMATION SYSTEMS MANAGEMENT L IMITED CERTIFICATE ISSUED ON 03/12/01 |
22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
12/01/0112 January 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
20/01/0020 January 2000 | REGISTERED OFFICE CHANGED ON 20/01/00 FROM: ISM HOUSE PARKLAND BUSINESS CENTRE ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ |
18/01/0018 January 2000 | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
14/12/9914 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
08/03/998 March 1999 | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
08/07/988 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
15/01/9815 January 1998 | REGISTERED OFFICE CHANGED ON 15/01/98 |
15/01/9815 January 1998 | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS |
15/01/9815 January 1998 | SECRETARY RESIGNED |
15/01/9815 January 1998 | NEW SECRETARY APPOINTED |
15/01/9815 January 1998 | SECRETARY RESIGNED |
06/08/976 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
22/01/9722 January 1997 | RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS |
24/12/9624 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
24/05/9624 May 1996 | REGISTERED OFFICE CHANGED ON 24/05/96 FROM: GREENFIELD LANE BALBY DONCASTER SOUTH YORKS |
22/02/9622 February 1996 | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS |
04/01/964 January 1996 | FULL ACCOUNTS MADE UP TO 28/02/95 |
09/05/959 May 1995 | AUDITOR'S RESIGNATION |
03/03/953 March 1995 | SECRETARY'S PARTICULARS CHANGED |
03/03/953 March 1995 | RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS |
06/01/956 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
21/02/9421 February 1994 | RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS |
28/11/9328 November 1993 | FULL ACCOUNTS MADE UP TO 28/02/93 |
15/02/9315 February 1993 | SECRETARY'S PARTICULARS CHANGED |
15/02/9315 February 1993 | DIRECTOR'S PARTICULARS CHANGED |
29/01/9329 January 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/01/9329 January 1993 | RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS |
10/03/9210 March 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
30/01/9230 January 1992 | REGISTERED OFFICE CHANGED ON 30/01/92 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LY |
30/01/9230 January 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
30/01/9230 January 1992 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
16/01/9216 January 1992 | 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