Advanced company searchLink opens in new window

INTEGRATED SYSTEMS AND CONTROLS LTD

Company number 11320196

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 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Sep 2023 PSC04 Change of details for Mr Robert Neil Southall as a person with significant control on 7 September 2023
11 Sep 2023 PSC04 Change of details for Mr Robert Neil Southall as a person with significant control on 7 September 2023
08 Sep 2023 CH01 Director's details changed for Mr Robert Neil Southall on 7 September 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 29 April 2022
07 Nov 2022 CH01 Director's details changed for Mr Robert Neil Southall on 7 November 2022
07 Nov 2022 PSC04 Change of details for Mr Robert Neil Southall as a person with significant control on 7 November 2022
29 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 29 April 2021
28 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
20 Apr 2021 PSC04 Change of details for Mr Robert Neil Southall as a person with significant control on 16 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Robert Neil Southall on 16 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Robert Neil Southall on 16 April 2021
19 Apr 2021 PSC04 Change of details for Mr Robert Neil Southall as a person with significant control on 16 April 2021
29 Jan 2021 AA Micro company accounts made up to 29 April 2020
27 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
15 Apr 2020 AA Micro company accounts made up to 29 April 2019
10 Mar 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Gables 21 Old Market Street Thetford Norfolk IP24 2EN on 10 March 2020
20 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 1