ISS INTEGRATED SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-01-14 with updates

View Document

31/01/2231 January 2022 Cessation of Beth Shelford as a person with significant control on 2022-01-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

17/04/1817 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

15/12/1615 December 2016 PREVSHO FROM 31/03/2016 TO 28/02/2016

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/04/1613 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

14/06/1514 June 2015 SECRETARY APPOINTED MR JAMIE KEITH SHELFORD

View Document

14/06/1514 June 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/06/1514 June 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN WALLACE

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALLACE

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM
THE CEDARS SHIPBOURNE ROAD
TONBRIDGE
KENT
TN10 3RP

View Document

02/08/142 August 2014 SECRETARY APPOINTED MR KEVIN WALLACE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED KEVIN WALLACE

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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