Advanced company searchLink opens in new window

INTELLIGENT STEEL SOLUTIONS LIMITED

Company number 08963278

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)
27 Feb 2019 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ England to 50 Havelock Terrace London SW8 4AL on 27 February 2019
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
14 Nov 2018 CH01 Director's details changed for Mr Adil Rashid on 1 November 2018
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-30
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
14 Nov 2017 AD01 Registered office address changed from 7/10 Chandos Street London W1G 9DQ to 4th Floor 7/10 Chandos Street London W1G 9DQ on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Adil Rashid on 31 October 2017
14 Nov 2017 CH02 Director's details changed for Malikus Limited on 31 October 2017
14 Nov 2017 PSC05 Change of details for Malikus Limited as a person with significant control on 31 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Feb 2017 CH01 Director's details changed for Mr Adil Rashid on 23 February 2017
15 Nov 2016 CH02 Director's details changed for Malikus Limited on 1 November 2016
14 Nov 2016 CH02 Director's details changed for Malikus Limited on 1 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Adil Rashid on 1 November 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 474
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 474
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
23 Mar 2015 AD01 Registered office address changed from 89 Virginia Road Thornton Heath Surrey CR7 8EN England to 7/10 Chandos Street London W1G 9DQ on 23 March 2015
17 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
29 Aug 2014 MR01 Registration of charge 089632780001, created on 26 August 2014
15 May 2014 AD01 Registered office address changed from 17 Reynolds Way Croydon CR0 5JW United Kingdom on 15 May 2014