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)
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
18 Oct 2019 TM01 Termination of appointment of Lisa Mary Morgan as a director on 17 October 2019
10 Oct 2019 AP03 Appointment of Mr Paul James Swindon as a secretary on 7 October 2019
30 Sep 2019 TM02 Termination of appointment of Cherry Hosking as a secretary on 30 September 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
07 May 2019 AP01 Appointment of Mrs Lisa Mary Morgan as a director on 7 May 2019
30 Apr 2019 AP01 Appointment of Mr Mark Edward Jepp as a director on 30 April 2019
30 Apr 2019 AP01 Appointment of Mr David Robson as a director on 30 April 2019
26 Nov 2018 AA01 Current accounting period shortened from 5 June 2019 to 31 December 2018
23 Oct 2018 AA Total exemption full accounts made up to 5 June 2018
17 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
13 Aug 2018 AD01 Registered office address changed from , 24 Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 13 August 2018
15 Jun 2018 PSC02 Notification of Meeron Limited as a person with significant control on 15 June 2018
15 Jun 2018 AP01 Appointment of Mr Miles Baron as a director on 15 June 2018
15 Jun 2018 PSC07 Cessation of Isd Holdings Limited as a person with significant control on 15 June 2018
15 Jun 2018 PSC07 Cessation of Wendy Gloria Winslade as a person with significant control on 15 June 2018
15 Jun 2018 PSC07 Cessation of David James Winslade as a person with significant control on 15 June 2018
15 Jun 2018 TM01 Termination of appointment of Wendy Gloria Winslade as a director on 15 June 2018
15 Jun 2018 TM01 Termination of appointment of David James Winslade as a director on 15 June 2018
15 Jun 2018 TM02 Termination of appointment of Wendy Winslade as a secretary on 5 June 2018
15 Jun 2018 AP03 Appointment of Cherry Hosking as a secretary on 5 June 2018
14 Jun 2018 AA01 Previous accounting period extended from 30 April 2018 to 5 June 2018
23 Apr 2018 AA01 Current accounting period shortened from 31 August 2018 to 30 April 2018