INTERNATIONAL SOFTWARE TECHNOLOGIES LTD
Company number 08201550
- Company Overview for INTERNATIONAL SOFTWARE TECHNOLOGIES LTD (08201550)
- Filing history for INTERNATIONAL SOFTWARE TECHNOLOGIES LTD (08201550)
- People for INTERNATIONAL SOFTWARE TECHNOLOGIES LTD (08201550)
- Charges for INTERNATIONAL SOFTWARE TECHNOLOGIES LTD (08201550)
- More for INTERNATIONAL SOFTWARE TECHNOLOGIES LTD (08201550)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
22 Dec 2023 | AD01 | Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ to 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 22 December 2023 | |
17 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
23 Nov 2023 | PSC04 | Change of details for Mr Dominic Richard Saunders as a person with significant control on 23 December 2022 | |
23 Nov 2023 | PSC07 | Cessation of Lee Reynolds as a person with significant control on 23 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
21 Dec 2022 | TM01 | Termination of appointment of Lee Reynolds as a director on 19 December 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
15 Aug 2019 | CH01 | Director's details changed for Mr Lee Reynolds on 1 August 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Lee Reynolds as a person with significant control on 23 December 2016 | |
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2017 | AP01 | Appointment of Mr Lee Reynolds as a director on 23 December 2016 |