-
IMAGE SENSING SYSTEMS HOLDINGS LIMITED - Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, United Kingdom
Company Information
- Company registration number
- 07268542
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Highfield Court Tollgate
- Chandler's Ford
- Eastleigh
- SO53 3TY Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY UK
Management
- Managing Directors
- HALLOWELL, Francis Glenn
- STELZIG, Chad Andrew, Ceo
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-28
- Age Of Company 2010-05-28 14 years
- SIC/NACE
- 46520
Ownership
- Beneficial Owners
- -
- Chief Executive Officer Chad Andrew Stelzig
- -
- Chief Financial Officer Frank Hallowell
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-06-11
- Last Date: 2019-05-28
-
IMAGE SENSING SYSTEMS HOLDINGS LIMITED Company Description
- IMAGE SENSING SYSTEMS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07268542. Its current trading status is "live". It was registered 2010-05-28. It has declared SIC or NACE codes as "46520". It has 2 directors The latest accounts are filed up to 2017-12-31.It can be contacted at Highfield Court Tollgate .
Get IMAGE SENSING SYSTEMS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Image Sensing Systems Holdings Limited - Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, United Kingdom
- 2010-05-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IMAGE SENSING SYSTEMS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-20) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-15) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-07-15) - 600
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-02-11) - GAZ1
-
liquidation-voluntary-declaration-of-solvency (2020-07-06) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-07-03) - 600
-
mortgage-satisfy-charge-full (2020-04-02) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-05) - AD01
-
resolution (2020-07-03) - RESOLUTIONS
keyboard_arrow_right 2019
-
dissolution-withdrawal-application-strike-off-company (2019-12-04) - DS02
-
gazette-notice-voluntary (2019-11-12) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-11-04) - DS01
-
appoint-person-director-company-with-name-date (2019-10-18) - AP01
-
notification-of-a-person-with-significant-control (2019-06-13) - PSC01
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
-
termination-director-company-with-name-termination-date (2019-03-20) - TM01
-
cessation-of-a-person-with-significant-control (2019-03-20) - PSC07
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-01-30) - DISS40
-
accounts-with-accounts-type-small (2018-03-05) - AA
-
termination-director-company-with-name-termination-date (2018-05-09) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC01
-
appoint-person-director-company-with-name-date (2018-06-13) - AP01
-
gazette-notice-compulsory (2018-08-14) - GAZ1
-
confirmation-statement-with-no-updates (2018-08-27) - CS01
-
gazette-filings-brought-up-to-date (2018-08-28) - DISS40
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-12) - AD01
-
notification-of-a-person-with-significant-control (2018-06-11) - PSC01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-11-28) - GAZ1
-
confirmation-statement-with-updates (2017-06-21) - CS01
-
accounts-with-accounts-type-small (2017-01-26) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-08-09) - CH01
-
termination-director-company-with-name-termination-date (2016-08-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-09) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-14) - AA
-
termination-director-company-with-name-termination-date (2015-06-15) - TM01
-
appoint-person-director-company-with-name-date (2015-06-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-28) - AD01
-
accounts-with-accounts-type-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
-
auditors-resignation-company (2014-05-14) - AUD
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-04-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
appoint-person-director-company-with-name (2013-04-17) - AP01
-
termination-director-company-with-name (2013-06-27) - TM01
-
appoint-person-director-company-with-name (2013-07-29) - AP01
-
accounts-with-accounts-type-small (2013-09-24) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-06) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-21) - AD01
-
appoint-person-director-company-with-name (2011-11-21) - AP01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-07-28) - SH01
-
capital-allotment-shares (2010-07-16) - SH01
-
change-account-reference-date-company-current-shortened (2010-07-16) - AA01
-
termination-director-company-with-name (2010-06-15) - TM01
-
appoint-person-director-company-with-name (2010-06-15) - AP01
-
incorporation-company (2010-05-28) - NEWINC