Image Sensing Systems Emea Limited

DataGardener
dissolved
Unknown

Image Sensing Systems Emea Limited

08740702Private Limited With Share Capital

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY
Incorporated

21/10/2013

Company Age

12 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Image Sensing Systems Emea Limited (08740702) is a private limited with share capital incorporated on 21/10/2013 (12 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 21/10/2013
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:20-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-09-2020
Resolution
Category:Resolution
Date:21-09-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2014
Incorporation Company
Category:Incorporation
Date:21-10-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

Nemco Limited Wedgewood Way, Stevenage, Hertfordshire, SG14SX
Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered

Contact

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY