INFORMATION SECURITY SYSTEMS LIMITED

11 Castle Hill 11 Castle Hill, Berkshire, SL6 4AA
StatusACTIVE
Company No.04823920
CategoryPrivate Limited Company
Incorporated07 Jul 2003
Age20 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

INFORMATION SECURITY SYSTEMS LIMITED is an active private limited company with number 04823920. It was incorporated 20 years, 10 months, 15 days ago, on 07 July 2003. The company address is 11 Castle Hill 11 Castle Hill, Berkshire, SL6 4AA.



Company Fillings

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2022

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jayne Tortise

Change date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 17 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Tortise

Change date: 2017-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2017

Action Date: 16 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-16

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: Jayne Tortise

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Rattray Becket

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jayne Tortise

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Hyland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Rattray Becket

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 07/08/03 from: 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSWOOD TREE SURGEONS LTD

BISHOPSWOOD FARM KILFIELD ROAD,SWANSEA,SA3 3DW

Number:08100056
Status:ACTIVE
Category:Private Limited Company

D2 BUSINESS INSIGHT LIMITED

CLOCK TOWER HOUSE,LIVERPOOL,L3 2BA

Number:09543388
Status:ACTIVE
Category:Private Limited Company

DANCECLUB LIMITED

13 SANDRINGHAM ROAD,DIDCOT,OX11 8TP

Number:07619290
Status:ACTIVE
Category:Private Limited Company

DEFINE CONSTRUCTION LTD

THE COURT BUILDING,LONDON,SE18 6FU

Number:08513557
Status:ACTIVE
Category:Private Limited Company

GORAH TRADING LIMITED

WAVENDON HOUSE,MILTON KEYNES,MK17 8AS

Number:11723114
Status:ACTIVE
Category:Private Limited Company

T2O ENGINEERS LTD

25 LEYBOURNE AVENUE,NEWCASTLE UPON TYNE,NE12 7AP

Number:08689800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source