Company NameIntegrated Systems Services Limited
DirectorMichael Peter Kelly
Company StatusActive
Company Number03094327
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 7 months ago)
Previous NameMkelly Number One Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Michael Peter Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
Secretary NameDr Michael Peter Kelly
StatusCurrent
Appointed22 December 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
Director NameMr Anish Kapoor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wingate Drive
Didsbury
Manchester
Lancashire
M20 2RT
Secretary NameMichael Peter Kelly
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address40 Willow Park
Fallowfield
Manchester
M14 6XT
Director NameMr John Andrew Piekos
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 April 1996)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Langton Close
Failsworth
Manchester
M35 9UJ
Secretary NameMrs Judith Anne Garety
NationalityBritish
StatusResigned
Appointed02 October 2001(6 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 22 December 2016)
RoleCompany Director
Correspondence Address11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN

Location

Registered Address11 Riverview
The Embankment Business Park
Vale Road Heaton Mersey
Stockport, Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Michael Kelly
66.67%
Ordinary
1 at £1Anish Kapoor
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

9 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Appointment of Dr Michael Peter Kelly as a secretary on 22 December 2016 (2 pages)
12 January 2017Appointment of Dr Michael Peter Kelly as a secretary on 22 December 2016 (2 pages)
11 January 2017Termination of appointment of Judith Anne Garety as a secretary on 22 December 2016 (1 page)
11 January 2017Termination of appointment of Judith Anne Garety as a secretary on 22 December 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(3 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(3 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(3 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 January 2010Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page)
25 January 2010Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page)
25 January 2010Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 October 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
5 September 2006Registered office changed on 05/09/06 from: 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
5 September 2006Return made up to 23/08/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
5 September 2006Return made up to 23/08/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
8 September 2005Return made up to 23/08/05; full list of members (2 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 23/08/05; full list of members (2 pages)
8 September 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
11 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
16 September 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2003Return made up to 23/08/03; full list of members (6 pages)
17 September 2003Return made up to 23/08/03; full list of members (6 pages)
12 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
12 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
6 September 2002Return made up to 23/08/02; full list of members (6 pages)
6 September 2002Return made up to 23/08/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
19 March 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
27 September 2001Return made up to 23/08/01; full list of members (6 pages)
27 September 2001Return made up to 23/08/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 January 2001 (12 pages)
2 April 2001Full accounts made up to 31 January 2001 (12 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 October 2000Return made up to 23/08/00; full list of members (6 pages)
27 October 2000Return made up to 23/08/99; full list of members (6 pages)
27 October 2000Return made up to 23/08/99; full list of members (6 pages)
27 October 2000Return made up to 23/08/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 November 1999Registered office changed on 25/11/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
25 November 1999Registered office changed on 25/11/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
22 April 1999Return made up to 23/08/98; no change of members (6 pages)
22 April 1999Return made up to 23/08/98; no change of members (6 pages)
28 January 1999Full accounts made up to 31 January 1998 (11 pages)
28 January 1999Full accounts made up to 31 January 1998 (11 pages)
24 July 1998Registered office changed on 24/07/98 from: 40 willow bank manchester M14 6XT (1 page)
24 July 1998Registered office changed on 24/07/98 from: 40 willow bank manchester M14 6XT (1 page)
25 September 1997Return made up to 23/08/97; no change of members (4 pages)
25 September 1997Return made up to 23/08/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 January 1997 (8 pages)
21 July 1997Full accounts made up to 31 January 1997 (8 pages)
26 March 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
26 March 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
29 October 1996Return made up to 23/08/96; full list of members (6 pages)
29 October 1996Return made up to 23/08/96; full list of members (6 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
27 September 1995Ad 23/09/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 September 1995Ad 23/09/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
1 September 1995Company name changed mkelly number one LIMITED\certificate issued on 04/09/95 (4 pages)
1 September 1995Company name changed mkelly number one LIMITED\certificate issued on 04/09/95 (4 pages)
23 August 1995Incorporation (14 pages)
23 August 1995Incorporation (14 pages)