ISAE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Previous accounting period extended from 2025-01-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Appointment of Mrs Suzanne Louise Horton as a director on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Suzanne Louise Horton as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Ian Keith Horton as a person with significant control on 2025-02-10

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Change of details for Mr Ian Keith Horton as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

13/05/2313 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/09/1522 September 2015 COMPANY NAME CHANGED CAREER CHANGE SPECIALISTS LIMITED CERTIFICATE ISSUED ON 22/09/15

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE HORTON

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HACKETT

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH HORTON / 11/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR MATTHEW RICHARD HACKETT

View Document

24/02/1024 February 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

18/02/1018 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 24 EGGINTON ROAD WOLLASTON STOURBRIDGE

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED PILOTBUILD LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 Registered office address changed from , 24 Egginton Road, Wollaston, Stourbridge on 2010-02-16

View Document

11/02/1011 February 2010 CHANGE OF NAME 01/02/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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