ISIMPLEX TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from Flat 502 Exeter House 41 Academy Way Dagenham RM8 2FP England to 297a Hampton Road Ilford IG1 1PL on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mrs Kiruthika Sethu Mariappan as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mrs Kiruthika Sethu Mariappan on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Sathish Kumar Sankar on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Sathish Kumar Sankar as a person with significant control on 2024-08-12

View Document

23/11/2323 November 2023 Amended micro company accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Amended micro company accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Notification of Kiruthika Sethu Mariappan as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Sathish Kumar Sankar on 2022-02-02

View Document

11/04/2311 April 2023 Director's details changed for Mrs Kiruthika Sethu Mariappan on 2023-01-10

View Document

11/04/2311 April 2023 Change of details for Mr Sathish Kumar Sankar as a person with significant control on 2023-04-11

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRUTHIKA SETHU MARIAPPAN / 21/03/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 5D VALEBROOK 2 PARK AVENUE ILFORD ESSEX IG1 4RT

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHISH KUMAR SANKAR / 21/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHISH KUMAR SANKAR / 29/10/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM FLAT 3 37 EMPRESS AVENUE ILFORD ESSEX IG1 3DE UNITED KINGDOM

View Document

24/10/1424 October 2014 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