INFORMATION SOFTWARE SOLUTIONS LIMITED
Company number 03915585
- Company Overview for INFORMATION SOFTWARE SOLUTIONS LIMITED (03915585)
- Filing history for INFORMATION SOFTWARE SOLUTIONS LIMITED (03915585)
- People for INFORMATION SOFTWARE SOLUTIONS LIMITED (03915585)
- Charges for INFORMATION SOFTWARE SOLUTIONS LIMITED (03915585)
- More for INFORMATION SOFTWARE SOLUTIONS LIMITED (03915585)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | MR01 | Registration of charge 039155850002, created on 19 July 2024 | |
21 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
14 Jul 2023 | TM01 | Termination of appointment of Robert David Bloor as a director on 12 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Richard William Carter as a director on 12 July 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2022 | MA | Memorandum and Articles of Association | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
09 Mar 2022 | MR01 | Registration of charge 039155850001, created on 3 March 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr John Martin Pitcher as a director on 16 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Neville Jonathon Fell as a director on 16 December 2021 | |
05 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
05 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
05 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 March 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Robert David Bloor as a director on 31 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of John Stier as a director on 1 August 2021 | |
02 Jun 2021 | PSC05 | Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021 | |
28 May 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 25 May 2021 | |
12 Mar 2021 | CS01 |
Confirmation statement made on 12 March 2021 with no updates
|