Advanced company searchLink opens in new window

ISIGHT SYSTEMS LTD

Company number SC500678

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
09 Apr 2020 AD01 Registered office address changed from 50 Isight Systems Ltd 50 Seafield Road Inverness IV1 1SG Scotland to 50 Seafield Road Inverness IV1 1SG on 9 April 2020
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 AD01 Registered office address changed from 15 Henderson Drive Inverness Highlands IV1 1TR Scotland to 50 Isight Systems Ltd 50 Seafield Road Inverness IV1 1SG on 5 September 2019
31 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
22 Jan 2018 AP01 Appointment of Miss Rachael Lauren Macleod as a director on 21 January 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Aug 2017 PSC01 Notification of David Coutts as a person with significant control on 15 August 2017
16 Aug 2017 TM01 Termination of appointment of Graeme Macdonald as a director on 15 August 2017
16 Aug 2017 PSC07 Cessation of Northern Security Alarms Limited as a person with significant control on 15 August 2017
16 Aug 2017 TM01 Termination of appointment of Andrew Macdonald as a director on 15 August 2017
22 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
24 Mar 2016 CH01 Director's details changed for Mr Andrew Macdonald on 24 March 2016