About

Registered Number: 02101108
Date of Incorporation: 18/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Iss Servisystem North Ltd was founded on 18 February 1987, it has a status of "Active". We don't know the number of employees at the organisation. Hardern, Michael Rushworth, Walker, Richard James are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDERN, Michael Rushworth 10 February 1994 02 January 2001 1
WALKER, Richard James 28 October 1991 06 June 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 06 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 08 June 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 07 August 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
287 - Change in situation or address of Registered Office 14 May 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
363s - Annual Return 20 September 2004
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 17 September 2002
AUD - Auditor's letter of resignation 11 June 2002
RESOLUTIONS - N/A 10 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 29 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
CERTNM - Change of name certificate 02 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 25 July 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
225 - Change of Accounting Reference Date 07 March 2000
395 - Particulars of a mortgage or charge 02 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 27 August 1999
395 - Particulars of a mortgage or charge 24 May 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 26 August 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 18 August 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 30 August 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 14 August 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 15 August 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 20 July 1993
395 - Particulars of a mortgage or charge 30 September 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 17 August 1992
288 - N/A 17 October 1991
363b - Annual Return 11 October 1991
363(287) - N/A 11 October 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 07 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
395 - Particulars of a mortgage or charge 07 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1988
CERTNM - Change of name certificate 11 November 1987
288 - N/A 19 February 1987
CERTINC - N/A 18 February 1987
NEWINC - New incorporation documents 18 February 1987

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 01 September 1999 Outstanding

N/A

Chattels mortgage 24 May 1999 Outstanding

N/A

Charge 28 September 1992 Outstanding

N/A

Fixed and floating charge 30 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.