INDEPENDENT SECTOR IMAGING SERVICES LIMITED

05515834
CHALICE COTTAGE MILL LANE CHEW STOKE BRISTOL BS40 8UX

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 10 Buy now
21 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 officers Appointment of director (Miss Amelia Helen Loveday) 2 Buy now
08 Sep 2023 accounts Annual Accounts 10 Buy now
22 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 9 Buy now
01 Oct 2021 accounts Annual Accounts 10 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2021 accounts Annual Accounts 11 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2019 accounts Annual Accounts 9 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2018 accounts Annual Accounts 8 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2017 accounts Annual Accounts 9 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Mar 2017 resolution Resolution 19 Buy now
28 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
25 Jan 2017 resolution Resolution 25 Buy now
25 Jan 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jan 2017 capital Return of Allotment of shares 4 Buy now
25 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
24 Jan 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Aug 2016 accounts Annual Accounts 2 Buy now
22 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 officers Appointment of secretary (Dr Gillian Mary Lewis) 2 Buy now
24 Jun 2016 officers Appointment of director (Dr Gillian Mary Lewis) 2 Buy now
07 Aug 2015 annual-return Annual Return 3 Buy now
07 Aug 2015 accounts Annual Accounts 2 Buy now
28 May 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 accounts Annual Accounts 2 Buy now
06 Sep 2013 annual-return Annual Return 3 Buy now
14 May 2013 accounts Annual Accounts 2 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
20 Apr 2012 accounts Annual Accounts 2 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
11 Apr 2011 accounts Annual Accounts 2 Buy now
28 Jul 2010 annual-return Annual Return 3 Buy now
15 Mar 2010 accounts Annual Accounts 2 Buy now
22 Jul 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
06 May 2009 accounts Annual Accounts 2 Buy now
23 Sep 2008 annual-return Return made up to 21/07/08; full list of members 3 Buy now
28 May 2008 accounts Annual Accounts 2 Buy now
03 Aug 2007 annual-return Return made up to 21/07/07; full list of members 2 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
16 Oct 2006 accounts Annual Accounts 1 Buy now
29 Aug 2006 annual-return Return made up to 21/07/06; full list of members 2 Buy now
06 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2005 officers Secretary resigned 1 Buy now
11 Aug 2005 officers Director resigned 1 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New secretary appointed 2 Buy now
11 Aug 2005 address Registered office changed on 11/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN 1 Buy now
21 Jul 2005 incorporation Incorporation Company 12 Buy now