Island Computer Systems Limited

General information

Name:

Island Computer Systems Ltd

Office Address:

41 Horsebridge Hill Parkhurst PO30 5TJ Isle Of Wight

Number: 02114816

Incorporation date: 1987-03-24

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Island Computer Systems was created on Tue, 24th Mar 1987 as a Private Limited Company. The enterprise's head office may be contacted at Isle Of Wight on 41 Horsebridge Hill, Parkhurst. Should you need to reach the firm by post, its postal code is PO30 5TJ. The official registration number for Island Computer Systems Limited is 02114816. The enterprise's SIC and NACE codes are 95110 - Repair of computers and peripheral equipment. The firm's latest annual accounts cover the period up to 2023-01-31 and the most current confirmation statement was filed on 2023-06-15.

1 transaction have been registered in 2012 with a sum total of £1,185. In 2011 there was a similar number of transactions (exactly 24) that added up to £57,203. The Council conducted 26 transactions in 2010, this added up to £65,840. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 51 transactions and issued invoices for £124,228. Cooperation with the Isle of Wight Council council covered the following areas: Pl, Equip & Furn - C and Sch Learn Res - S Ed.

We have a single director currently running this firm, namely Peter N. who has been doing the director's obligations since Tue, 24th Mar 1987. The firm had been managed by Simon C. up until nearly one year ago. What is more a different director, namely Andrew M. resigned in 2015.

Financial data based on annual reports

Company staff

Peter N.

Role: Secretary

Latest update: 20 April 2024

Peter N.

Role: Director

Appointed: 15 June 1992

Latest update: 20 April 2024

People with significant control

Peter N. is the individual who controls this firm, owns over 3/4 of company shares.

Peter N.
Notified on 17 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 28th October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 28th October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1 July 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 20th September 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20th September 2016
Annual Accounts 5th September 2015
Date Approval Accounts 5th September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-01-31 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 1 £ 1 185.00
2012-05-16 1900510265 £ 1 185.00 Pl, Equip & Furn - C
2011 Isle of Wight Council 24 £ 57 203.00
2011-08-16 1900382320 £ 11 925.00 Pl, Equip & Furn - C
2011-11-09 5000165877 £ 6 720.00 Sch Learn Res - S Ed
2011-02-09 1900297726 £ 4 805.00 Pl, Equip & Furn - C
2010 Isle of Wight Council 26 £ 65 839.57
2010-05-06 1900171744 £ 12 750.00 Pl, Equip & Furn - C
2010-05-12 1900172106 £ 8 986.00 Pl, Equip & Furn - C
2010-10-06 1900238970 £ 5 950.00 Pl, Equip & Furn - C

Search other companies

Services (by SIC Code)

  • 95110 : Repair of computers and peripheral equipment
  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
37
Company Age

Similar companies nearby

Closest companies