ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Software Systems Limited

Industrial Software Systems Limited is an active company incorporated on 6 March 2012 with the registered office located in Ashton-under-Lyne, Greater Manchester. Industrial Software Systems Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07977325
Private limited company
Age
13 years
Incorporated 6 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
232 Stamford Street Central
Ashton-Under-Lyne
Lancashire
OL6 7NQ
United Kingdom
Address changed on 24 Aug 2022 (3 years ago)
Previous address was 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB
Telephone
01709300136
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Sep 1970
Director • PSC • British • Lives in UK • Born in Nov 1959
Director • PSC • British • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Space Solutions Limited
Mr David Stephen Burke and are mutual people.
Active
Interior Software Solutions Limited
Mr David Stephen Burke, Mr Andrew Jon Littler, and 1 more are mutual people.
Active
Stonewall Property Company Limited
Mr David Stephen Burke and Mr Andrew Jon Littler are mutual people.
Active
Industrial Space Solutions Limited
Mr David Stephen Burke and Mr Andrew Jon Littler are mutual people.
Active
ISS Property Investment Limited
Mr David Stephen Burke and Mr Andrew Jon Littler are mutual people.
Active
ISS Management Company Limited
Mr David Stephen Burke and Mr Andrew Jon Littler are mutual people.
Active
Littler & Associates Limited
Mr Andrew Jon Littler is a mutual person.
Active
Hartshead Industrial Services Limited
Mr David Stephen Burke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£96.47K
Increased by £77.59K (+411%)
Total Liabilities
-£395.23K
Increased by £108.75K (+38%)
Net Assets
-£298.76K
Decreased by £31.16K (+12%)
Debt Ratio (%)
410%
Decreased by 1108.28% (-73%)
Latest Activity
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Micro Accounts Submitted
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 8 Nov 2022
Registered Address Changed
3 Years Ago on 24 Aug 2022
Mr Gunjan Parikh Details Changed
3 Years Ago on 24 Aug 2022
Mr Andrew Jon Littler Details Changed
3 Years Ago on 17 Aug 2022
Mr David Stephen Burke Details Changed
3 Years Ago on 17 Aug 2022
Get Credit Report
Discover Industrial Software Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 March 2025 with updates
Submitted on 17 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 2 Sep 2024
Confirmation statement made on 1 March 2024 with updates
Submitted on 14 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 1 March 2023 with updates
Submitted on 1 Mar 2023
Micro company accounts made up to 31 March 2022
Submitted on 8 Nov 2022
Director's details changed for Mr David Stephen Burke on 17 August 2022
Submitted on 24 Aug 2022
Director's details changed for Mr Andrew Jon Littler on 17 August 2022
Submitted on 24 Aug 2022
Director's details changed for Mr Gunjan Parikh on 24 August 2022
Submitted on 24 Aug 2022
Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB to 232 Stamford Street Central Ashton-Under-Lyne Lancashire OL6 7NQ on 24 August 2022
Submitted on 24 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year