Advanced company searchLink opens in new window

INFORMATION SOFTWARE SOLUTIONS LIMITED

Company number 03915585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Co business 03/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/09/21