CSS ISOTEK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Satisfaction of charge 1 in full

View Document

07/06/247 June 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Cessation of Pål Magne Hisdal as a person with significant control on 2020-06-08

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Stuart Thomas Keeble as a director on 2023-02-28

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2021-12-31

View Document

10/02/2210 February 2022 Accounts for a small company made up to 2020-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-06-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/07/205 July 2020 COMPANY NAME CHANGED ISOTEK OIL AND GAS LIMITED CERTIFICATE ISSUED ON 05/07/20

View Document

04/07/204 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PÅL MAGNE HISDAL

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FRIPP

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY FRIPP

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SCHOFIELD

View Document

10/06/2010 June 2020 CESSATION OF JOHN DAVID RHODES AS A PSC

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECTOR SUBSEA SOLUTIONS AS

View Document

10/06/2010 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA RHODES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR BARTON

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOGGS

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY FIRTH

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN RHODES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR STUART THOMAS KEEBLE

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR PÅL MAGNE HISDAL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR IVAR KJAERVIK HANSON

View Document

07/06/207 June 2020 Annual accounts for year ending 07 Jun 2020

View Accounts

13/02/2013 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/01/1412 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN DAVID RHODES / 11/01/2014

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY RUSSELL FIRTH / 11/01/2014

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL ANTHONY PATRICK ARMSTRONG / 11/01/2014

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED DR GREGORY RUSSELL FIRTH

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID RHODES / 17/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/01/136 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR SIMON ZAC FRIPP

View Document

26/04/1126 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 92.50000

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID RHODES / 28/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY HELEN FRIPP / 28/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN DAVID RHODES / 28/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARGARET RHODES / 28/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL ANTHONY PATRICK ARMSTRONG / 28/02/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 9 CLAYTON WOOD BANK WEST PAK RING ROAD LEEDS WEST YORKSHIRE LS16 6QZ

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ERNEST SCHOFIELD / 28/02/2011

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED TREVOR MARK BARTON

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR ROBERT ALEXANDER BOGGS

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR JULIAN DAVID RHODES

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED TRACEY HELEN FRIPP

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED BARBARA MARGARET RHODES

View Document

31/08/1031 August 2010 SECRETARY APPOINTED CHRISTOPHER ERNEST SCHOFIELD

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

20/08/1020 August 2010 31/03/10 STATEMENT OF CAPITAL GBP 87.50

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED TRIGGERTEXT LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

19/04/1019 April 2010 SUB-DIVISION 31/03/10

View Document

19/04/1019 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 60

View Document

19/04/1019 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DOCTOR MICHAEL ANTHONY PATRICK ARMSTRONG

View Document

17/04/1017 April 2010 CHANGE OF NAME 31/03/2010

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1031 March 2010 SUB-DIVISION 24/03/10

View Document

31/03/1031 March 2010 SUB-DIVIDED 24/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED PROFESSOR JOHN DAVID RHODES

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company