About

Registered Number: 04130880
Date of Incorporation: 27/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Having been setup in 2000, Iss Technical Solutions Ltd are based in Weybridge in Surrey, it has a status of "Active". The companies directors are listed as Brabin, Matthew, Davidson, Ian, Bosch, Franciscus Oswaldus, Scarr Hall, Ian in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSCH, Franciscus Oswaldus 08 March 2001 12 November 2008 1
SCARR HALL, Ian 08 March 2001 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BRABIN, Matthew 20 January 2015 13 November 2015 1
DAVIDSON, Ian 13 November 2009 20 January 2015 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 03 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 January 2017
AD01 - Change of registered office address 06 December 2016
AP01 - Appointment of director 16 October 2016
TM01 - Termination of appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AUD - Auditor's letter of resignation 18 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 29 June 2015
RP04 - N/A 24 March 2015
RP04 - N/A 24 March 2015
RP04 - N/A 24 March 2015
RP04 - N/A 24 March 2015
RP04 - N/A 24 March 2015
RP04 - N/A 24 March 2015
RP04 - N/A 23 March 2015
CERTNM - Change of name certificate 17 February 2015
CONNOT - N/A 17 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
RESOLUTIONS - N/A 30 January 2015
CC04 - Statement of companies objects 30 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP03 - Appointment of secretary 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AD01 - Change of registered office address 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AR01 - Annual Return 30 December 2014
RP04 - N/A 17 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AR01 - Annual Return 09 January 2012
RESOLUTIONS - N/A 04 October 2011
SH01 - Return of Allotment of shares 04 October 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 14 March 2011
AA01 - Change of accounting reference date 25 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 April 2010
AUD - Auditor's letter of resignation 25 March 2010
RESOLUTIONS - N/A 09 March 2010
CC04 - Statement of companies objects 09 March 2010
AP01 - Appointment of director 06 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 08 January 2010
AP03 - Appointment of secretary 15 November 2009
TM01 - Termination of appointment of director 15 November 2009
TM02 - Termination of appointment of secretary 15 November 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 29 March 2005
RESOLUTIONS - N/A 18 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 05 February 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 24 September 2002
RESOLUTIONS - N/A 10 May 2002
169 - Return by a company purchasing its own shares 10 May 2002
363s - Annual Return 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
287 - Change in situation or address of Registered Office 21 August 2001
CERTNM - Change of name certificate 21 June 2001
SA - Shares agreement 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
123 - Notice of increase in nominal capital 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
225 - Change of Accounting Reference Date 20 March 2001
CERTNM - Change of name certificate 16 March 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 05 July 2012 Fully Satisfied

N/A

Debenture and guarantee 23 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.