INTEGRATED SECURITY DESIGN LIMITED
Company number 06715316
- Company Overview for INTEGRATED SECURITY DESIGN LIMITED (06715316)
- Filing history for INTEGRATED SECURITY DESIGN LIMITED (06715316)
- People for INTEGRATED SECURITY DESIGN LIMITED (06715316)
- More for INTEGRATED SECURITY DESIGN LIMITED (06715316)
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) |
---|---|---|---|
09 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER to Shield House, Ground Floor 294 High Street Aldershot Hampshire GU12 4LT on 7 January 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
01 Oct 2013 | TM01 | Termination of appointment of Robin Dansie as a director | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Nicky Stokes on 3 October 2012 |