ISS INTEGRATED SECURITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/11/233 November 2023 | Final Gazette dissolved following liquidation |
03/11/233 November 2023 | Final Gazette dissolved following liquidation |
03/08/233 August 2023 | Return of final meeting in a creditors' voluntary winding up |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Confirmation statement made on 2021-01-14 with updates |
31/01/2231 January 2022 | Cessation of Beth Shelford as a person with significant control on 2022-01-31 |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Compulsory strike-off action has been suspended |
17/04/1817 April 2018 | 29/04/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
16/12/1616 December 2016 | CURREXT FROM 28/02/2017 TO 30/04/2017 |
15/12/1615 December 2016 | PREVSHO FROM 31/03/2016 TO 28/02/2016 |
22/06/1622 June 2016 | DISS40 (DISS40(SOAD)) |
21/06/1621 June 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
13/04/1613 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/06/1516 June 2015 | DISS40 (DISS40(SOAD)) |
14/06/1514 June 2015 | SECRETARY APPOINTED MR JAMIE KEITH SHELFORD |
14/06/1514 June 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
14/06/1514 June 2015 | APPOINTMENT TERMINATED, SECRETARY KEVIN WALLACE |
19/05/1519 May 2015 | FIRST GAZETTE |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/08/142 August 2014 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WALLACE |
02/08/142 August 2014 | REGISTERED OFFICE CHANGED ON 02/08/2014 FROM THE CEDARS SHIPBOURNE ROAD TONBRIDGE KENT TN10 3RP |
02/08/142 August 2014 | SECRETARY APPOINTED MR KEVIN WALLACE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
21/02/1321 February 2013 | DIRECTOR APPOINTED KEVIN WALLACE |
14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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