Harrogate
HG2 8PB
Secretary Name | Mr David Bickerdike |
---|---|
Status | Closed |
Appointed | 01 June 2015(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 April 2024) |
Role | Company Director |
Correspondence Address | Sceptre House Hornbeam Square North Harrogate HG2 8PB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 days (resigned 16 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Anthony William Marron |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Clipson Crest Barton-Upon-Humber South Humberside DN18 5GW |
Secretary Name | Ms Lesley Jayne Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Macquarie Close Yatton Somerset BS14 4RQ |
Secretary Name | Jacqueline Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 3 Deacon Close Fagley Croft Bradford West Yorkshire BD2 3JG |
Director Name | Jacqueline Windle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 3 Deacon Close Fagley Croft Bradford West Yorkshire BD2 3JG |
Secretary Name | Katherine Helen Marron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2015) |
Role | Sales & Marketing Manager |
Correspondence Address | 12 Salisbury View Armley Leeds West Yorkshire LS12 2AU |
Director Name | Mr David John Pullan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sinclair Road Bradford West Yorkshire BD2 1QF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 days (resigned 16 January 1992) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | ismbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 620700 |
Telephone region | Bradford |
Registered Address | Sceptre House Hornbeam Square North Harrogate HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
79 at £1 | Anthony William Marron 79.00% Ordinary |
---|---|
20 at £1 | David John Pullan 20.00% Ordinary |
1 at £1 | J. Windle 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,574 |
Cash | £300 |
Current Liabilities | £197,573 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 June 2015 | Delivered on: 15 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 December 2020 | Notification of Onesys Limited as a person with significant control on 1 January 2020 (2 pages) |
---|---|
4 September 2020 | Cessation of Onesys Limited as a person with significant control on 1 January 2020 (1 page) |
20 January 2020 | Registered 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 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 August 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
15 June 2015 | Registration of charge 026780860001, created on 15 June 2015 (23 pages) |
15 June 2015 | Registration of charge 026780860001, created on 15 June 2015 (23 pages) |
1 June 2015 | Appointment of Mr Richard Knowles as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr David Bickerdike as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Katherine Helen Marron as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Richard Knowles as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of David John Pullan as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr David Bickerdike as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of David John Pullan as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr David Bickerdike as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of David John Pullan as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Katherine Helen Marron as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Anthony William Marron as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Anthony William Marron as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Richard Knowles as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Katherine Helen Marron as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Anthony William Marron as a director on 1 June 2015 (1 page) |
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
26 November 2013 | Appointment of Mr David John Pullan as a director (2 pages) |
26 November 2013 | Director's details changed for Anthony William Marron on 1 June 2013 (2 pages) |
26 November 2013 | Director's details changed for Anthony William Marron on 1 June 2013 (2 pages) |
26 November 2013 | Appointment of Mr David John Pullan as a director (2 pages) |
26 November 2013 | Director's details changed for Anthony William Marron on 1 June 2013 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
7 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Anthony William Marron on 16 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Anthony William Marron on 16 January 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from ism house parkland business centre albion road greengates bradford BD10 9TQ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from ism house parkland business centre albion road greengates bradford BD10 9TQ (1 page) |
16 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
15 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
17 May 2004 | Return made up to 16/01/04; full list of members (6 pages) |
17 May 2004 | Return made up to 16/01/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
3 December 2001 | Company name changed information systems management l imited\certificate issued on 03/12/01 (2 pages) |
3 December 2001 | Company name changed information systems management l imited\certificate issued on 03/12/01 (2 pages) |
22 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 January 2001 | Return made up to 16/01/01; full list of members
|
12 January 2001 | Return made up to 16/01/01; full list of members
|
4 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: ism house parkland business centre albion road greengates bradford west yorkshire BD10 9TQ (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: ism house parkland business centre albion road greengates bradford west yorkshire BD10 9TQ (1 page) |
18 January 2000 | Return made up to 16/01/00; full list of members
|
18 January 2000 | Return made up to 16/01/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 16/01/98; no change of members
|
15 January 1998 | Return made up to 16/01/98; no change of members
|
6 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
22 January 1997 | Return made up to 16/01/97; no change of members
|
22 January 1997 | Return made up to 16/01/97; no change of members
|
24 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: greenfield lane balby doncaster south yorks (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: greenfield lane balby doncaster south yorks (1 page) |
22 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
9 May 1995 | Auditor's resignation (2 pages) |
9 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |