ISO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
08/05/258 May 2025 | Confirmation statement made on 2025-02-20 with updates |
18/11/2418 November 2024 | Unaudited abridged accounts made up to 2024-04-30 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | Confirmation statement made on 2024-02-20 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/12/2313 December 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-20 with updates |
20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2022-05-25 |
20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2022-05-25 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-02-27 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
25/11/1925 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
21/11/1821 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
18/12/1718 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA ELEN / 01/03/2017 |
13/03/1713 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / KAREN PATRICIA ELEN / 01/03/2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST GEORGE ELEN / 01/03/2017 |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM KINGS BUILDING HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA |
15/05/1415 May 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA ELEN / 08/11/2013 |
22/11/1322 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / KAREN PATRICIA ELEN / 08/11/2013 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST GEORGE ELEN / 08/11/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/03/1216 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/04/116 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
14/04/1014 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 18/11/2009 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN PATRICIA ELEN / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST GEORGE ELEN / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA ELEN / 01/10/2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/03/061 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
31/05/0531 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
07/04/037 April 2003 | NEW DIRECTOR APPOINTED |
07/04/037 April 2003 | NEW SECRETARY APPOINTED |
07/04/037 April 2003 | NEW DIRECTOR APPOINTED |
07/04/037 April 2003 | S386 DISP APP AUDS 27/02/03 |
07/04/037 April 2003 | S366A DISP HOLDING AGM 27/02/03 |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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