UKBizDB.co.uk

ISC SOFTWARE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isc Software Solutions Limited. The company was founded 20 years ago and was given the registration number 04960206. The firm's registered office is in HUNTINGDON. You can find them at 19 Marsh Lane, Hemingford Grey, Huntingdon, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ISC SOFTWARE SOLUTIONS LIMITED
Company Number:04960206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:19 Marsh Lane, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN

Secretary20 November 2003Active
19 Marsh Lane, Nemingford Grey, Huntingdon, PE28 9EN

Director20 November 2003Active
19 Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN

Director20 November 2003Active
19, Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN

Director01 October 2016Active
19, Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN

Director01 August 2016Active
19, Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN

Director11 August 2016Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary11 November 2003Active
Solar House, Stukeley Business Centre, Huntingdon, United Kingdom, PE29 6EF

Corporate Director20 November 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director11 November 2003Active

People with Significant Control

Mrs Susan Laos
Notified on:11 November 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:19 Marsh Lane, Marsh Lane, Huntingdon, England, PE28 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Olaf Laos
Notified on:11 November 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:19, Marsh Lane, Huntingdon, England, PE28 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-05Officers

Appoint person director company with name date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.