INTERNATIONAL SECURITY LOGISTICS LIMITED
Company number 06355536
- Company Overview for INTERNATIONAL SECURITY LOGISTICS LIMITED (06355536)
- Filing history for INTERNATIONAL SECURITY LOGISTICS LIMITED (06355536)
- People for INTERNATIONAL SECURITY LOGISTICS LIMITED (06355536)
- More for INTERNATIONAL SECURITY LOGISTICS LIMITED (06355536)
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) |
---|---|---|---|
05 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
11 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
17 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
05 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
05 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
05 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
08 Feb 2019 | TM01 | Termination of appointment of Denis Stephen St Bernard as a director on 1 February 2019 | |
08 Feb 2019 | PSC07 | Cessation of Denis Stephen St Bernard as a person with significant control on 1 February 2019 | |
13 Jan 2019 | TM01 | Termination of appointment of Clyde Leon Baker as a director on 13 January 2019 | |
13 Jan 2019 | TM02 | Termination of appointment of Clyde Leon Baker as a secretary on 13 January 2019 | |
10 Dec 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
21 Aug 2017 | AD01 | Registered office address changed from 34 Bicester Road Richmond Surrey TW9 4QN to Carters House Pinfold Lane Knowsley Prescot L34 9WU on 21 August 2017 | |
23 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
20 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of David George Daulby as a director on 1 March 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|