Heckmondwike
West Yorkshire
WF16 0LS
Director Name | Mr Barnaby James McGrath |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Thomas Street Heckmondwike West Yorkshire WF16 0LS |
Director Name | Mrs Caroline Jane Haigh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thomas Street Heckmondwike West Yorkshire WF16 0LS |
Secretary Name | Mrs Caroline Jane Haigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thomas Street Heckmondwike West Yorkshire WF16 0LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | isl-technology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6002526 |
Telephone region | Unknown |
Registered Address | 5 Thomas Street Heckmondwike West Yorkshire WF16 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | I.s.l. (Systems) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,509 |
Cash | £52,016 |
Current Liabilities | £491,432 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
9 October 2009 | Delivered on: 10 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
22 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
18 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 May 2015 | Director's details changed for Barnaby James Mcgrath on 5 May 2014 (2 pages) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (1 page) |
22 May 2015 | Director's details changed for Mr Jeremy James Bamforth on 5 May 2014 (2 pages) |
22 May 2015 | Director's details changed for Mr Jeremy James Bamforth on 5 May 2014 (2 pages) |
22 May 2015 | Director's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (2 pages) |
22 May 2015 | Secretary's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (1 page) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (1 page) |
22 May 2015 | Director's details changed for Mr Jeremy James Bamforth on 5 May 2014 (2 pages) |
22 May 2015 | Director's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (2 pages) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Barnaby James Mcgrath on 5 May 2014 (2 pages) |
22 May 2015 | Director's details changed for Barnaby James Mcgrath on 5 May 2014 (2 pages) |
22 May 2015 | Director's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
3 February 2009 | Company name changed isl (computers) sy LIMITED\certificate issued on 04/02/09 (3 pages) |
3 February 2009 | Company name changed isl (computers) sy LIMITED\certificate issued on 04/02/09 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
3 October 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
3 October 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 May 2005 | Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 May 2005 | Incorporation (30 pages) |
4 May 2005 | Incorporation (30 pages) |