Company NameI.S.M. Business Solutions Limited
Company StatusDissolved
Company Number02678086
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Dissolution Date23 April 2024 (5 days ago)
Previous NameInformation Systems Management Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Knowles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSceptre House Hornbeam Square North
Harrogate
HG2 8PB
Secretary NameMr David Bickerdike
StatusClosed
Appointed01 June 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 23 April 2024)
RoleCompany Director
Correspondence AddressSceptre House Hornbeam Square North
Harrogate
HG2 8PB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration3 days (resigned 16 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAnthony William Marron
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Clipson Crest
Barton-Upon-Humber
South Humberside
DN18 5GW
Secretary NameMs Lesley Jayne Gibson
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Macquarie Close
Yatton
Somerset
BS14 4RQ
Secretary NameJacqueline Windle
NationalityBritish
StatusResigned
Appointed29 December 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address3 Deacon Close
Fagley Croft
Bradford
West Yorkshire
BD2 3JG
Director NameJacqueline Windle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address3 Deacon Close
Fagley Croft
Bradford
West Yorkshire
BD2 3JG
Secretary NameKatherine Helen Marron
NationalityBritish
StatusResigned
Appointed01 October 2002(10 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2015)
RoleSales & Marketing Manager
Correspondence Address12 Salisbury View
Armley
Leeds
West Yorkshire
LS12 2AU
Director NameMr David John Pullan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sinclair Road
Bradford
West Yorkshire
BD2 1QF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration3 days (resigned 16 January 1992)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteismbs.co.uk
Email address[email protected]
Telephone01274 620700
Telephone regionBradford

Location

Registered AddressSceptre House
Hornbeam Square North
Harrogate
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

79 at £1Anthony William Marron
79.00%
Ordinary
20 at £1David John Pullan
20.00%
Ordinary
1 at £1J. Windle
1.00%
Ordinary

Financials

Year2014
Net Worth-£45,574
Cash£300
Current Liabilities£197,573

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 June 2015Delivered on: 15 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 December 2020Notification of Onesys Limited as a person with significant control on 1 January 2020 (2 pages)
4 September 2020Cessation of Onesys Limited as a person with significant control on 1 January 2020 (1 page)
20 January 2020Registered office address changed from Bizspace Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ to Systems House Main Street Little Ouseburn York YO26 9TD on 20 January 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 August 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
4 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
4 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
15 June 2015Registration of charge 026780860001, created on 15 June 2015 (23 pages)
15 June 2015Registration of charge 026780860001, created on 15 June 2015 (23 pages)
1 June 2015Appointment of Mr Richard Knowles as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr David Bickerdike as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Katherine Helen Marron as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Richard Knowles as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of David John Pullan as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr David Bickerdike as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of David John Pullan as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr David Bickerdike as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of David John Pullan as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Katherine Helen Marron as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Anthony William Marron as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Anthony William Marron as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Richard Knowles as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Katherine Helen Marron as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Anthony William Marron as a director on 1 June 2015 (1 page)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
26 November 2013Appointment of Mr David John Pullan as a director (2 pages)
26 November 2013Director's details changed for Anthony William Marron on 1 June 2013 (2 pages)
26 November 2013Director's details changed for Anthony William Marron on 1 June 2013 (2 pages)
26 November 2013Appointment of Mr David John Pullan as a director (2 pages)
26 November 2013Director's details changed for Anthony William Marron on 1 June 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Anthony William Marron on 16 January 2010 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Anthony William Marron on 16 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 June 2009Registered office changed on 24/06/2009 from ism house parkland business centre albion road greengates bradford BD10 9TQ (1 page)
24 June 2009Registered office changed on 24/06/2009 from ism house parkland business centre albion road greengates bradford BD10 9TQ (1 page)
16 March 2009Return made up to 16/01/09; full list of members (3 pages)
16 March 2009Return made up to 16/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 April 2008Return made up to 16/01/08; full list of members (3 pages)
15 April 2008Return made up to 16/01/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 January 2007Return made up to 16/01/07; full list of members (6 pages)
27 January 2007Return made up to 16/01/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 January 2006Return made up to 16/01/06; full list of members (6 pages)
17 January 2006Return made up to 16/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 February 2005Return made up to 16/01/05; full list of members (6 pages)
8 February 2005Return made up to 16/01/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 May 2004Return made up to 16/01/04; full list of members (6 pages)
17 May 2004Return made up to 16/01/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 February 2003Return made up to 16/01/03; full list of members (7 pages)
27 February 2003Return made up to 16/01/03; full list of members (7 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 January 2002Return made up to 16/01/02; full list of members (6 pages)
10 January 2002Return made up to 16/01/02; full list of members (6 pages)
3 December 2001Company name changed information systems management l imited\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed information systems management l imited\certificate issued on 03/12/01 (2 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
12 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
4 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: ism house parkland business centre albion road greengates bradford west yorkshire BD10 9TQ (1 page)
20 January 2000Registered office changed on 20/01/00 from: ism house parkland business centre albion road greengates bradford west yorkshire BD10 9TQ (1 page)
18 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 March 1999Return made up to 16/01/99; full list of members (6 pages)
8 March 1999Return made up to 16/01/99; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/01/98
(4 pages)
15 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/01/98
(4 pages)
6 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
6 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
22 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
24 May 1996Registered office changed on 24/05/96 from: greenfield lane balby doncaster south yorks (1 page)
24 May 1996Registered office changed on 24/05/96 from: greenfield lane balby doncaster south yorks (1 page)
22 February 1996Return made up to 16/01/96; full list of members (6 pages)
22 February 1996Return made up to 16/01/96; full list of members (6 pages)
4 January 1996Full accounts made up to 28 February 1995 (10 pages)
4 January 1996Full accounts made up to 28 February 1995 (10 pages)
9 May 1995Auditor's resignation (2 pages)
9 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)