ISAAC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
19/08/2419 August 2024 | Resolutions |
19/08/2419 August 2024 | Registered office address changed from 2 Forrest Way Gatewarth Industrial Estate Great Sankey Warrington WA5 1DF to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-08-19 |
19/08/2419 August 2024 | Appointment of a voluntary liquidator |
19/08/2419 August 2024 | Statement of affairs |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-07-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
20/01/2320 January 2023 | Change of details for Mr Stanley George Scott as a person with significant control on 2021-12-17 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-16 with updates |
20/01/2320 January 2023 | Cessation of Barbara Chater as a person with significant control on 2021-12-17 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-07-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
11/03/2111 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/02/2021 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/03/195 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
06/12/176 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/01/159 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/01/1413 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/01/1216 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/02/111 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE SCOTT / 01/10/2009 |
23/02/1023 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/02/0912 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
07/02/077 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
02/09/052 September 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
02/09/052 September 2005 | NEW SECRETARY APPOINTED |
02/09/052 September 2005 | DIRECTOR RESIGNED |
02/09/052 September 2005 | SECRETARY RESIGNED |
02/09/052 September 2005 | REGISTERED OFFICE CHANGED ON 02/09/05 |
02/09/052 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
27/01/0327 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
22/01/0222 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
24/01/0124 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
26/05/0026 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
16/05/0016 May 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
11/08/9911 August 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/08/9911 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
22/02/9922 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
09/02/999 February 1999 | DIRECTOR RESIGNED |
24/01/9924 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
22/01/9822 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
15/12/9715 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
22/01/9722 January 1997 | FULL ACCOUNTS MADE UP TO 31/07/96 |
21/01/9721 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
24/01/9624 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
28/11/9528 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
01/02/951 February 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
22/12/9422 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
01/02/941 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
16/01/9416 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
05/02/935 February 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
10/12/9210 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
05/03/925 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
20/01/9220 January 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
19/02/9119 February 1991 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07 |
19/02/9119 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
23/01/9123 January 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
25/01/9025 January 1990 | PARTICULARS OF MORTGAGE/CHARGE |
25/09/8925 September 1989 | REGISTERED OFFICE CHANGED ON 25/09/89 FROM: CEDARWOOD 13 CARRIAGE DRIVE FRODSHAM CHESHIRE |
14/08/8914 August 1989 | COMPANY NAME CHANGED RISECLAIM LIMITED CERTIFICATE ISSUED ON 15/08/89 |
03/08/893 August 1989 | REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 2 BACHES STREET LONDON N1 6UB |
03/08/893 August 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/08/893 August 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
31/07/8931 July 1989 | ALTER MEM AND ARTS 130789 |
31/07/8931 July 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/07/897 July 1989 | Incorporation |
07/07/897 July 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ISAAC LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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