ISECURITY SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05942027 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ISECURITY SYSTEMS LIMITED is an active private limited company with number 05942027. It was incorporated 17 years, 8 months, 26 days ago, on 20 September 2006. The company address is 13 Whitchurch Lane, Edgware, HA8 6JZ, England.
Company Fillings
Resolution
Date: 03 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Feb 2024
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2023-11-01
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-05
New address: 13 Whitchurch Lane Edgware HA8 6JZ
Old address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
New address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR
Old address: C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
Change date: 2023-10-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Old address: C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
Change date: 2014-10-27
New address: C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
Documents
Annual return company with made up date
Date: 02 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Peter Clive King
Documents
Change person secretary company with change date
Date: 23 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Clive King
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Mortgage create with deed with charge number
Date: 17 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059420270001
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 08 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: C/O Reed Taylor Benedict 1St Floor Trinominis Hse 125-129 High Street Edgware Middlesex HA8 7DB
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 27 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / peter king / 30/09/2009
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daniel spalding
Documents
Legacy
Date: 01 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRITISH DEAF SPORTS COUNCIL LIMITED
SUITE 1,CANVEY ISLAND,
Number: | 02644260 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BUNGALOW 1,LLANDEILO,SA19 7JS
Number: | 11870030 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 BUCKLANDS BATCH,BRISTOL,BS48 4PQ
Number: | 09066683 |
Status: | ACTIVE |
Category: | Private Limited Company |
208, FIELD END ROAD,,PINNER.,HA5 1RD
Number: | 02321377 |
Status: | ACTIVE |
Category: | Public Limited Company |
STIR IT UP TUNBRIDGE WELLS LIMITED
FLAT 3, THE MERCHANT BUILDING,LONDON,N1 7GS
Number: | 09810158 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 VERNON TRADING ESTATE,HALESOWEN,
Number: | 04286565 |
Status: | ACTIVE |
Category: | Private Limited Company |