About

Registered Number: 03027363
Date of Incorporation: 28/02/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW

 

Based in Bedfordshire, Information Storage Solutions Ltd was registered on 28 February 1995, it's status at Companies House is "Active". The companies directors are listed as Girvan, Edwin John, Mortemore, Robin Stanley at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRVAN, Edwin John 08 November 1995 13 July 2001 1
MORTEMORE, Robin Stanley 08 November 1995 15 June 2009 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 30 March 2015
TM02 - Termination of appointment of secretary 22 May 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 12 March 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 12 April 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
RESOLUTIONS - N/A 09 July 2009
169 - Return by a company purchasing its own shares 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 07 July 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 28 March 2007
CERTNM - Change of name certificate 19 March 2007
169 - Return by a company purchasing its own shares 28 July 2006
AA - Annual Accounts 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 15 January 2005
AA - Annual Accounts 25 June 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 05 May 2002
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 03 December 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 05 March 1997
RESOLUTIONS - N/A 13 December 1996
AA - Annual Accounts 13 December 1996
RESOLUTIONS - N/A 02 December 1996
RESOLUTIONS - N/A 02 December 1996
RESOLUTIONS - N/A 02 December 1996
363s - Annual Return 14 March 1996
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1995
287 - Change in situation or address of Registered Office 21 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
NEWINC - New incorporation documents 28 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2010 Outstanding

N/A

Mortgage debenture 13 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.