Advanced company searchLink opens in new window

ISD COMPUTER SERVICES LIMITED

Company number 04278212

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)
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 August 2017
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 August 2018
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 August 2019
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 August 2020
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 29 August 2021
01 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital confirmed as one ordinary share of £2.00/consolidation/ actions or ommission of the directors hereby ratified/register of members rectified to reflect consolidation 17/02/2023
28 Feb 2023 SH02 Sub-division of shares on 17 February 2023
24 Feb 2023 MA Memorandum and Articles of Association
24 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 17/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2023 SH08 Change of share class name or designation
22 Feb 2023 PSC05 Change of details for Boomerang Digital Limited as a person with significant control on 17 February 2023
22 Feb 2023 PSC02 Notification of Boomerang Digital Limited as a person with significant control on 17 February 2023
22 Feb 2023 PSC07 Cessation of Meeron Limited as a person with significant control on 17 February 2023
22 Feb 2023 PSC05 Change of details for Meeron Limited as a person with significant control on 17 February 2023
22 Feb 2023 AD01 Registered office address changed from , Lexham House 75 High Street North, Dunstable, LU6 1JF, England to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 22 February 2023
22 Feb 2023 AP01 Appointment of Mr Andrew Mark Ludlow as a director on 17 February 2023
22 Feb 2023 AP01 Appointment of Mr Christopher David Wrigley as a director on 17 February 2023
22 Feb 2023 AP01 Appointment of Ms Kelly Annette Roberts as a director on 17 February 2023
22 Feb 2023 TM01 Termination of appointment of Mark Edward Jepp as a director on 17 February 2023
22 Feb 2023 TM02 Termination of appointment of Paul James Swindon as a secretary on 17 February 2023
22 Feb 2023 TM01 Termination of appointment of David Robson as a director on 17 February 2023
13 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.