ISOBYTE SYSTEMS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 Application to strike the company off the register

View Document

13/04/2513 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/04/232 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Clive Graham Underhay as a secretary on 2021-12-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 PREVSHO FROM 30/11/2019 TO 31/07/2019

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

14/08/1914 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

26/08/1826 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 83 PUTTINGTHORPE DRIVE WESTON SUPER MARE NORTH SOMERSET BS22 8LE

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/11/1422 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/08/1317 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/08/123 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

19/03/1119 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAKE / 02/12/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 39A BAKER STREET WESTON-SUPER-MARE BS23 3AF

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 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