Advanced company searchLink opens in new window

IST INTERNATIONAL LIMITED

Company number 04298360

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2022 DS01 Application to strike the company off the register
09 Jun 2022 CERTNM Company name changed 04298360 LIMITED\certificate issued on 09/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-09
27 May 2022 AC92 Restoration by order of the court
27 May 2022 CERTNM Company name changed international safety technology\certificate issued on 27/05/22
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 PSC05 Change of details for Haes Systems Limited as a person with significant control on 1 January 2020
22 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
30 Aug 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
09 May 2019 AP01 Appointment of Mrs Lisa Suzanne Ivey as a director on 9 May 2019
07 May 2019 PSC02 Notification of Haes Systems Limited as a person with significant control on 3 May 2019
07 May 2019 AP01 Appointment of Mr Jeffrey Ivey as a director on 3 May 2019
07 May 2019 AP01 Appointment of Mr Steven John Butterfield as a director on 3 May 2019
07 May 2019 PSC07 Cessation of Neil Jeffrey White as a person with significant control on 3 May 2019
07 May 2019 PSC07 Cessation of Andrea Louise White as a person with significant control on 3 May 2019
07 May 2019 TM01 Termination of appointment of Andrea Louise White as a director on 3 May 2019
07 May 2019 TM02 Termination of appointment of Andrea Louise White as a secretary on 3 May 2019
07 May 2019 TM01 Termination of appointment of Neil Jeffrey White as a director on 3 May 2019
07 May 2019 AD01 Registered office address changed from 11 Moor Road Broadstone Dorset BH18 8AZ to Unit 3 Horton Road West Drayton UB7 8JD on 7 May 2019