Company NameI.S.L. (Systems) Limited
DirectorJeremy James Bamforth
Company StatusActive
Company Number03349213
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Jeremy James Bamforth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Secretary NameMrs Caroline Jane Haigh
NationalityBritish
StatusCurrent
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Director NameSteven Garry Wise
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 2000)
RoleComputer / Graphic Designer
Correspondence Address47 Aberford Road
Wakefield
West Yorkshire
WF1 4AU
Director NameMr Brian Bamforth
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(6 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressThe Manor House
27 Woodside Lane Fixby
Huddersfield
West Yorkshire
HD2 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteisl-technology.co.uk
Email address[email protected]
Telephone0845 6002526
Telephone regionUnknown

Location

Registered Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Hop-lun Bamforth
33.75%
Ordinary A
300 at £1Jeremy James Bamforth
33.75%
Ordinary A
200 at £1Caroline Jane Haigh
22.50%
Ordinary A
89 at £1Barnaby James Mcgrant
10.01%
Ordinary B

Financials

Year2014
Net Worth£150,606
Cash£113,117
Current Liabilities£216,694

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

22 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 March 2018Secretary's details changed for Mrs Caroline Jane Haigh on 12 March 2018 (1 page)
12 March 2018Director's details changed for Mr Jeremy James Bamforth on 12 March 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 889
(5 pages)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 889
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 889
(5 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 889
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 889
(5 pages)
28 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 889
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Register(s) moved to registered inspection location (1 page)
10 March 2011Register(s) moved to registered inspection location (1 page)
10 March 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
10 March 2011Register(s) moved to registered inspection location (1 page)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
10 March 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
28 January 2009Appointment terminated director brian bamforth (1 page)
28 January 2009Appointment terminated director brian bamforth (1 page)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 April 2008Return made up to 22/03/08; full list of members (4 pages)
5 April 2008Return made up to 22/03/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page)
31 March 2008Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page)
18 September 2007Memorandum and Articles of Association (9 pages)
18 September 2007Memorandum and Articles of Association (9 pages)
14 September 2007Ad 05/09/07--------- £ si 89@1=89 £ ic 800/889 (2 pages)
14 September 2007Ad 05/09/07--------- £ si 89@1=89 £ ic 800/889 (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
9 March 2007Amended accounts made up to 30 April 2006 (5 pages)
9 March 2007Amended accounts made up to 30 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 March 2006Return made up to 22/03/06; full list of members (2 pages)
28 March 2006Return made up to 22/03/06; full list of members (2 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 22/03/04; full list of members (7 pages)
14 April 2004Return made up to 22/03/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
7 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 22/03/03; full list of members (7 pages)
23 April 2003Return made up to 22/03/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (4 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (4 pages)
10 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 April 2000Return made up to 22/03/00; full list of members (7 pages)
6 April 2000Return made up to 22/03/00; full list of members (7 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
19 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
16 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
5 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
6 October 1997Ad 16/05/97--------- £ si 98@1=98 £ ic 702/800 (2 pages)
6 October 1997Ad 16/05/97--------- £ si 98@1=98 £ ic 702/800 (2 pages)
26 September 1997Ad 01/09/97--------- £ si 700@1=700 £ ic 2/702 (2 pages)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1997£ nc 100/1000 01/09/97 (1 page)
26 September 1997£ nc 100/1000 01/09/97 (1 page)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Ad 01/09/97--------- £ si 700@1=700 £ ic 2/702 (2 pages)
26 September 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
10 April 1997Incorporation (13 pages)
10 April 1997Incorporation (13 pages)