ISARDSAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Director's details changed for Mrs Monica Roca Aparici on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Lluis Vinyals on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LLUIS VINYALS / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA ROCA APARICI / 09/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LLUIS VINYALS / 18/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA ROCA APARICI / 18/04/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM ANTROBUS HOUSE COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA ROCA APARICI / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLUIS VINYALS / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLUIS VINYALS / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA ROCA APARICI / 01/08/2016

View Document

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA ROCA APARICI / 06/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM HEATHSIDE HOUSE HOLLYWATER ROAD BORDON HAMPSHIRE GU35 0AH

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ISARDSAT, S.L.

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR LLUIS VINYALS

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 58 LATTIMORE ROAD ST ALBANS HERTS AL1 3XW ENGLAND

View Document

02/05/132 May 2013 ARTICLES OF ASSOCIATION

View Document

02/05/132 May 2013 ALTER ARTICLES 16/04/2013

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information