About

Registered Number: 02634918
Date of Incorporation: 05/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 140 Tachbrook Street, Plimico, London, SW1V 2NE

 

International Systems & Communications Ltd was registered on 05 August 1991 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 7 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISKIN, James Robert St Vincent 12 December 1991 - 1
O'DONNELL, Yvonne 10 July 2011 - 1
BLACKLOCK, Mark William 06 April 1998 06 April 2006 1
O'DONNELL, Yvonne Marie 19 July 1993 31 July 2006 1
RUDDIN, Anah Mary N/A 31 December 2013 1
RUDDIN, Nigel Thomas Eugene 05 August 1991 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MISKIN, James Robert St Vincent 31 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 08 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 21 February 2015
AA - Annual Accounts 06 August 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 12 April 2010
AD01 - Change of registered office address 23 March 2010
AR01 - Annual Return 17 March 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 11 March 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 14 March 2006
225 - Change of Accounting Reference Date 24 November 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
363s - Annual Return 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 02 March 2003
395 - Particulars of a mortgage or charge 23 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 12 February 1999
288a - Notice of appointment of directors or secretaries 11 April 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 26 March 1997
287 - Change in situation or address of Registered Office 26 February 1997
AA - Annual Accounts 16 September 1996
363a - Annual Return 26 April 1996
AA - Annual Accounts 29 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 27 March 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 17 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1994
288 - N/A 03 August 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 04 March 1993
287 - Change in situation or address of Registered Office 15 February 1993
RESOLUTIONS - N/A 21 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
395 - Particulars of a mortgage or charge 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1992
363a - Annual Return 04 March 1992
395 - Particulars of a mortgage or charge 10 February 1992
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
288 - N/A 19 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1991
395 - Particulars of a mortgage or charge 09 December 1991
288 - N/A 29 August 1991
287 - Change in situation or address of Registered Office 29 August 1991
NEWINC - New incorporation documents 05 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2003 Outstanding

N/A

Debenture 26 March 1992 Fully Satisfied

N/A

Second debenture 27 January 1992 Outstanding

N/A

Debenture 06 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.