ISYS SYSTEMS (RINGWOOD) LIMITED
Status | ACTIVE |
Company No. | 04025142 |
Category | Private Limited Company |
Incorporated | 03 Jul 2000 |
Age | 23 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ISYS SYSTEMS (RINGWOOD) LIMITED is an active private limited company with number 04025142. It was incorporated 23 years, 10 months, 26 days ago, on 03 July 2000. The company address is 13 Wareham Road 13 Wareham Road, Poole, BH16 6FA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Address
Type: AD01
Old address: 17 Boundary Lane St. Leonards Ringwood BH24 2SE England
New address: 13 Wareham Road Lytchett Matravers Poole BH16 6FA
Change date: 2024-03-21
Documents
Gazette filings brought up to date
Date: 01 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Termination secretary company with name termination date
Date: 31 Oct 2023
Action Date: 28 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-28
Officer name: Kelvin Chisomo Avon
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 18 Sep 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
Old address: 123 Kings Road Long Ditton Surbiton Surrey KT6 5JE
Change date: 2019-09-27
New address: 17 Boundary Lane St. Leonards Ringwood BH24 2SE
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Old address: 2 Giggs Hill Road Thames Ditton Surrey KT7 0BT
New address: 123 Kings Road Long Ditton Surbiton Surrey KT6 5JE
Change date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change person secretary company with change date
Date: 06 Nov 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-03
Officer name: Kelvin Chisomo Avon
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-06
Old address: 1 Leicester House Watts Road Thames Ditton Surrey KT7 0DA
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change person director company with change date
Date: 04 Sep 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Jacob Avon
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-15
Old address: 14 Sycamore Court Surbiton Surrey KT6 6LG
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; no change of members
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 04/08/2008 from 17 boundary lane ringwood hampshire BH24 2SE
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/04; no change of members
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Mar 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 17/03/05 from: 17 boundary lane ringwood hampshire BH24 2SE
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: suite 215 2 lansdowne crescent bournemouth dorset BH1 1SA
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 08 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 08/09/04 from: 29 ryton close bedford MK41 7YA
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2003
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/01; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 05/04/01
Documents
Legacy
Date: 25 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/08/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
44 CECIL AVENUE,HORNCHURCH,RM11 2NB
Number: | 11185792 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 HARROW ROAD,WEMBLEY,HA9 6DN
Number: | 10707548 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 LONG MEADOW,PLYMOUTH,PL7 4JD
Number: | 08544547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 QUEEN SQUARE,BRISTOL,BS1 4NT
Number: | 07517747 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB
Number: | 10697896 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08926895 |
Status: | ACTIVE |
Category: | Private Limited Company |