Company NameInternational Security Network (UK) Limited
Company StatusActive
Company Number04040705
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Peter James Martin Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RolePrivate Investigator
Country of ResidenceUnited Kingdom
Correspondence Address50-52 Wheelock Street
Middlewich
Cheshire
CW10 9AB
Director NameDaniel John Michael Harris
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RolePrivate Investigator
Country of ResidenceEngland
Correspondence Address50-52 Wheelock Street
Middlewich
Cheshire
CW10 9AB
Director NameMrs Gillian Harris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50-52 Wheelock Street
Middlewich
Cheshire
CW10 9AB
Secretary NameGillian Harris
NationalityBritish
StatusCurrent
Appointed05 July 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleHolistic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address50-52 Wheelock Street
Middlewich
Cheshire
CW10 9AB
Director NameRonald Stanley Beswick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RolePrivate Investigator
Correspondence Address61 Anson Road
Denton
Manchester
M34 2HG
Director NameAndrew Joseph Ryan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RolePrivate Investigator
Correspondence Address300 Huddersfield Road
Stalybridge
Cheshire
SK15 3DZ
Secretary NamePeter James Martin Harris
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RolePrivate Investigator/Civilian
Country of ResidenceUnited Kingdom
Correspondence Address9 Firs Grove
Gatley
Cheadle
Cheshire
SK8 4JU

Contact

Websiteisnuk.com
Email address[email protected]
Telephone0161 4910800
Telephone regionManchester

Location

Registered AddressCastletree Consultants
24a Market Street
Disley
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Shareholders

96 at £1Gillian Harris
96.00%
Ordinary
2 at £1Daniel John Michael Harris
2.00%
Ordinary
2 at £1Peter James Martin Harris
2.00%
Ordinary

Financials

Year2014
Net Worth£9,669
Cash£61
Current Liabilities£85,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

17 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 May 2023Change of details for Mr Daniel Harris as a person with significant control on 24 May 2023 (2 pages)
24 May 2023Director's details changed for Daniel John Michael Harris on 24 May 2023 (2 pages)
22 May 2023Particulars of variation of rights attached to shares (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
12 May 2023Change of details for Mrs Gillian Harris as a person with significant control on 19 January 2023 (2 pages)
12 May 2023Notification of Peter Harris as a person with significant control on 19 January 2023 (2 pages)
12 May 2023Notification of Daniel Harris as a person with significant control on 19 January 2023 (2 pages)
1 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2023Change of details for Mrs Gillian Harris as a person with significant control on 2 January 2023 (2 pages)
16 March 2023Registered office address changed from 50-52 Wheelock Street Middlewich Cheshire CW10 9AB United Kingdom to Castletree Consultants 24a Market Street Disley Cheshire SK12 2AA on 16 March 2023 (1 page)
30 January 2023Register inspection address has been changed from C/O Gaw Accountants Ltd 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW England to Castletree Consultants Ltd 24a Market Street Disley Stockport Cheshire SK12 2AA (1 page)
28 January 2023Director's details changed for Daniel John Michael Harris on 15 January 2023 (2 pages)
28 January 2023Director's details changed for Mrs Gillian Harris on 18 January 2023 (2 pages)
28 January 2023Director's details changed for Mr Peter James Martin Harris on 18 January 2023 (2 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 July 2022Registered office address changed from 50-52 50-52 Wheelock Street Middlewich Cheshire CW10 9AB United Kingdom to 50-52 Wheelock Street Middlewich Cheshire CW10 9AB on 29 July 2022 (1 page)
29 July 2022Registered office address changed from The Convent Gaw Accountants Lockwood Road Goldthorpe South Yorkshire S63 9JY United Kingdom to 50-52 50-52 Wheelock Street Middlewich Cheshire CW10 9AB on 29 July 2022 (1 page)
24 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 May 2022Registered office address changed from 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW England to The Convent Gaw Accountants Lockwood Road Goldthorpe South Yorkshire S63 9JY on 20 May 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Director's details changed for Daniel John Michael Harris on 29 September 2017 (2 pages)
29 September 2017Change of details for Mrs Gillian Harris as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Daniel John Michael Harris on 29 September 2017 (2 pages)
29 September 2017Change of details for Mrs Gillian Harris as a person with significant control on 29 September 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 March 2017Secretary's details changed for Gillian Harris on 4 March 2017 (1 page)
7 March 2017Secretary's details changed for Gillian Harris on 4 March 2017 (1 page)
4 March 2017Director's details changed for Daniel John Michael Harris on 4 March 2017 (2 pages)
4 March 2017Director's details changed for Peter James Martin Harris on 4 March 2017 (2 pages)
4 March 2017Secretary's details changed for Gillian Harris on 4 March 2017 (1 page)
4 March 2017Secretary's details changed for Gillian Harris on 4 March 2017 (1 page)
4 March 2017Director's details changed for Peter James Martin Harris on 4 March 2017 (2 pages)
4 March 2017Director's details changed for Mrs Gillian Harris on 4 March 2017 (2 pages)
4 March 2017Director's details changed for Mrs Gillian Harris on 4 March 2017 (2 pages)
4 March 2017Secretary's details changed for Gillian Harris on 4 March 2017 (1 page)
4 March 2017Director's details changed for Daniel John Michael Harris on 4 March 2017 (2 pages)
4 March 2017Secretary's details changed for Gillian Harris on 4 March 2017 (1 page)
10 November 2016Director's details changed for Daniel John Michael Harris on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Daniel John Michael Harris on 10 November 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Register inspection address has been changed from Isn House Firs Grove Gatley, Cheadle Cheshire SK8 4JU United Kingdom to C/O Gaw Accountants Ltd 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW (1 page)
21 July 2016Register inspection address has been changed from Isn House Firs Grove Gatley, Cheadle Cheshire SK8 4JU United Kingdom to C/O Gaw Accountants Ltd 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW (1 page)
1 June 2016Director's details changed for Gillian Harris on 20 January 2016 (2 pages)
1 June 2016Director's details changed for Peter James Martin Harris on 20 January 2016 (2 pages)
1 June 2016Director's details changed for Gillian Harris on 20 January 2016 (2 pages)
1 June 2016Director's details changed for Daniel John Michael Harris on 20 September 2015 (2 pages)
1 June 2016Director's details changed for Daniel John Michael Harris on 20 September 2015 (2 pages)
1 June 2016Director's details changed for Daniel John Michael Harris on 20 September 2015 (2 pages)
1 June 2016Director's details changed for Daniel John Michael Harris on 20 September 2015 (2 pages)
1 June 2016Director's details changed for Gillian Harris on 20 January 2016 (2 pages)
1 June 2016Director's details changed for Peter James Martin Harris on 20 January 2016 (2 pages)
1 June 2016Director's details changed for Gillian Harris on 20 January 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 January 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
25 January 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
18 December 2015Registered office address changed from Isn House, Firs Grove Gatley, Cheadle Cheshire SK8 4JU to 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Isn House, Firs Grove Gatley, Cheadle Cheshire SK8 4JU to 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW on 18 December 2015 (1 page)
1 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(6 pages)
1 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Register inspection address has been changed from 9 Firs Grove Gatley Cheshire SK8 4JU England to Isn House Firs Grove Gatley, Cheadle Cheshire SK8 4JU (1 page)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Register inspection address has been changed from 9 Firs Grove Gatley Cheshire SK8 4JU England to Isn House Firs Grove Gatley, Cheadle Cheshire SK8 4JU (1 page)
31 July 2014Registered office address changed from Isn House Firs Grove Gatley Cheadle Cheshire SK8 4JU United Kingdom to Isn House, Firs Grove Gatley, Cheadle Cheshire SK8 4JU on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Isn House Firs Grove Gatley Cheadle Cheshire SK8 4JU United Kingdom to Isn House, Firs Grove Gatley, Cheadle Cheshire SK8 4JU on 31 July 2014 (1 page)
2 January 2014Registered office address changed from Manlec House Tudor Business Park Ashton Street Dukinfield Cheshire SK16 4RN on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Manlec House Tudor Business Park Ashton Street Dukinfield Cheshire SK16 4RN on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Manlec House Tudor Business Park Ashton Street Dukinfield Cheshire SK16 4RN on 2 January 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 September 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
16 August 2012Register inspection address has been changed (1 page)
16 August 2012Register(s) moved to registered inspection location (1 page)
16 August 2012Register inspection address has been changed (1 page)
16 August 2012Register(s) moved to registered inspection location (1 page)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
13 August 2011Director's details changed for Gillian Harris on 11 August 2011 (2 pages)
13 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
13 August 2011Director's details changed for Gillian Harris on 11 August 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 August 2010Director's details changed for Gillian Harris on 21 July 2010 (2 pages)
10 August 2010Director's details changed for Daniel John Michael Harris on 21 July 2010 (2 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Gillian Harris on 21 July 2010 (2 pages)
10 August 2010Director's details changed for Peter James Martin Harris on 21 July 2010 (2 pages)
10 August 2010Director's details changed for Daniel John Michael Harris on 21 July 2010 (2 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Gillian Harris on 21 July 2010 (2 pages)
10 August 2010Director's details changed for Peter James Martin Harris on 21 July 2010 (2 pages)
10 August 2010Secretary's details changed for Gillian Harris on 21 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 July 2009Return made up to 21/07/09; full list of members (4 pages)
26 July 2009Return made up to 21/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 August 2007Return made up to 21/07/07; full list of members (3 pages)
2 August 2007Return made up to 21/07/07; full list of members (3 pages)
26 July 2007Ad 01/08/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
26 July 2007Ad 01/08/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
25 July 2007£ nc 3/4 01/08/06 (2 pages)
25 July 2007£ nc 3/4 01/08/06 (2 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 21/07/06; full list of members (3 pages)
8 August 2006Return made up to 21/07/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 21/07/05; full list of members (3 pages)
26 July 2005Return made up to 21/07/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
1 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
21 July 2000Incorporation (16 pages)
21 July 2000Incorporation (16 pages)