ISYS COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

20/08/2520 August 2025 Director's details changed for Kevin O Neill on 2025-08-18

View Document

20/08/2520 August 2025 Change of details for Mr Kevin O Neill as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 Change of details for Ms Lesley Hart Williamson as a person with significant control on 2025-08-18

View Document

19/08/2519 August 2025 Secretary's details changed for Ms Lesley Hart Williamson on 2025-08-18

View Document

19/08/2519 August 2025 Director's details changed for Ms Lesley Hart Williamson on 2025-08-18

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Registered office address changed from 4 Charlotte Street Dumbarton G82 4JB Scotland to 129 Sandy Road Renfrew PA4 0BX on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN O NEILL / 22/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN O NEILL / 22/04/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM UNIT 4B GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX SCOTLAND

View Document

22/04/2022 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY HART WILLIAMSON / 22/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY HART WILLIAMSON / 22/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O NEILL / 22/04/2020

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY HART WILLIAMSON

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O NEILL / 13/04/2018

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / LESLEY HART WILLIAMSON / 13/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN O NEILL / 13/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 133 FINNIESTON STREET GLASGOW G3 8HB

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HART WILLIAMSON / 13/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O FRENCH DUNCAN 375 WEST GEORGE STREET GLASGOW G2 4LH

View Document

18/09/1318 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O NEILL / 20/08/2012

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTER SMITH / 20/08/2012

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY HART WILLIAMSON / 20/08/2012

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HART WILLIAMSON / 20/08/2012

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/08/1230 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O NEILL / 19/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HART WILLIAMSON / 19/08/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/09/0023 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 PARTIC OF MORT/CHARGE *****

View Document

17/09/9917 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: C/O WILLIAM DUNCAN & CO 11 GEORGE SQUARE GLASGOW G2 1EA

View Document

25/10/9425 October 1994 COMPANY NAME CHANGED HIGHWATCH LIMITED CERTIFICATE ISSUED ON 26/10/94

View Document

12/10/9412 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: C/O 11 GEORGE SQUARE GLASGOW G2 1EA

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 SECRETARY RESIGNED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: STEPHEN MABBOTT ASSOCIATES 82 MITCHELL STREET GLASGOW G1 3NA

View Document

19/08/9419 August 1994 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