About

Registered Number: 04174751
Date of Incorporation: 07/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD

 

Founded in 2001, Information Security Systems Installations Ltd have registered office in Biggleswade in Bedfordshire, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Taylor, Claire Louise, Taylor, Gary Andrew, Watson, Shawn John, Webb, Luke Antony, Foulser, Heidi Maria, Hutchinson, Ian Ronald in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Gary Andrew 10 April 2001 - 1
WATSON, Shawn John 09 November 2007 - 1
WEBB, Luke Antony 01 January 2015 - 1
HUTCHINSON, Ian Ronald 09 November 2007 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Claire Louise 05 September 2003 - 1
FOULSER, Heidi Maria 10 April 2001 05 September 2003 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 09 July 2020
SH08 - Notice of name or other designation of class of shares 09 July 2020
SH08 - Notice of name or other designation of class of shares 09 July 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 13 January 2016
RESOLUTIONS - N/A 10 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 14 January 2015
SH01 - Return of Allotment of shares 13 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 20 January 2011
SH06 - Notice of cancellation of shares 07 July 2010
SH03 - Return of purchase of own shares 07 July 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 11 March 2009
225 - Change of Accounting Reference Date 28 May 2008
363a - Annual Return 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
AA - Annual Accounts 22 January 2008
RESOLUTIONS - N/A 28 December 2007
RESOLUTIONS - N/A 28 December 2007
RESOLUTIONS - N/A 28 December 2007
123 - Notice of increase in nominal capital 28 December 2007
CERTNM - Change of name certificate 02 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
363s - Annual Return 16 May 2003
287 - Change in situation or address of Registered Office 26 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 18 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
287 - Change in situation or address of Registered Office 27 April 2001
225 - Change of Accounting Reference Date 27 April 2001
RESOLUTIONS - N/A 23 April 2001
MEM/ARTS - N/A 23 April 2001
CERTNM - Change of name certificate 12 April 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.