ISO ASSURED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-08-05

View Document

02/09/242 September 2024 Registered office address changed from 9 st. Andrew Square Edinburgh EH2 2AF Scotland to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Ms Emma Harrison as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-09-02

View Document

05/08/245 August 2024 Annual accounts for year ending 05 Aug 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-08-05

View Document

05/08/235 August 2023 Annual accounts for year ending 05 Aug 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-08-05

View Document

05/08/225 August 2022 Annual accounts for year ending 05 Aug 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

02/03/222 March 2022 Registered office address changed from 69/73 Crossgate Cupar Fife KY15 5AS to 9 st. Andrew Square Edinburgh EH2 2AF on 2022-03-02

View Document

05/08/215 August 2021 Annual accounts for year ending 05 Aug 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/08/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

05/08/205 August 2020 Annual accounts for year ending 05 Aug 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/08/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

05/08/195 August 2019 Annual accounts for year ending 05 Aug 2019

View Accounts

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/08/18

View Document

07/01/197 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 600

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS EMMA HARRISON

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

05/08/185 August 2018 Annual accounts for year ending 05 Aug 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/08/17

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HARRISON / 02/01/2018

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS ELEANOR HARRISON

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR GREGOR STEWART HARRISON

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

05/08/175 August 2017 Annual accounts for year ending 05 Aug 2017

View Accounts

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/08/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts for year ending 05 Aug 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 5 August 2015

View Document

14/08/1514 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts for year ending 05 Aug 2015

View Accounts

11/04/1511 April 2015 Annual accounts small company total exemption made up to 5 August 2014

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts for year ending 05 Aug 2014

View Accounts

05/05/145 May 2014 Annual accounts small company total exemption made up to 5 August 2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts for year ending 05 Aug 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 5 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

05/08/125 August 2012 Annual accounts for year ending 05 Aug 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 5 August 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 15 MOURNIPEA AUCHTERMUCHTY CUPAR FIFE KY14 7BU UNITED KINGDOM

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 500

View Document

09/12/109 December 2010 CURRSHO FROM 31/08/2011 TO 05/08/2011

View Document

06/08/106 August 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