Advanced company searchLink opens in new window

IMAGE SENSING SYSTEMS EUROPE LIMITED

Company number 05148882

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2016 AD01 Registered office address changed from C/O South Wessex Electronics Limited Unit 3 12 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT England to Nemco Ltd Wedgewood Way Pine Green Stevenage Hertfordshire on 23 December 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
10 Aug 2016 AP01 Appointment of Richard Allan Ehrich as a director
10 Aug 2016 AP01 Appointment of Mr Richard Allan Ehrich as a director on 27 June 2016
09 Aug 2016 TM01 Termination of appointment of Dale Edmund Parker as a director on 27 June 2016
09 Aug 2016 TM01 Termination of appointment of Dale Edmund Parker as a director on 27 June 2016
01 Mar 2016 AD01 Registered office address changed from Unit 4 Caxton Place Caxton Way Stevenage Hertfordshire SG1 2UG to C/O South Wessex Electronics Limited Unit 3 12 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT on 1 March 2016
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 Jun 2015 TM01 Termination of appointment of Kris Bradley Tufto as a director on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Kris Bradley Tufto as a director on 15 June 2015
28 Nov 2014 AD01 Registered office address changed from Citypark Swiftfields Welwyn Garden City Hertfordshire AL7 1LY to Unit 4 Caxton Place Caxton Way Stevenage Hertfordshire SG1 2UG on 28 November 2014
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
14 May 2014 AUD Auditor's resignation
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
29 Jul 2013 AP01 Appointment of Mr Dale Edmund Parker as a director
27 Jun 2013 TM01 Termination of appointment of Gregory Smith as a director
27 Jun 2013 TM02 Termination of appointment of Gregory Smith as a secretary