ISECURITY SYSTEMS LIMITED

13 Whitchurch Lane, Edgware, HA8 6JZ, England
StatusACTIVE
Company No.05942027
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 8 months, 26 days
JurisdictionEngland 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

Memorandum articles

Date: 07 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2024

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2023-11-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059420270001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter king / 30/09/2009

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel spalding

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/10/07

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02644260
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROCHAN CWM COTHI CYF

BUNGALOW 1,LLANDEILO,SA19 7JS

Number:11870030
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTEGRITOUS LIMITED

6 BUCKLANDS BATCH,BRISTOL,BS48 4PQ

Number:09066683
Status:ACTIVE
Category:Private Limited Company

SKYLORD TRAVEL PLC

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

TITAN FILM AND HIRE LIMITED

UNIT 1 VERNON TRADING ESTATE,HALESOWEN,

Number:04286565
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