ISOCOM COMPONENTS 2004 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Full accounts made up to 2024-06-30 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-31 with updates |
16/08/2416 August 2024 | Appointment of Mr Jonathan Richard Wilson as a director on 2024-08-14 |
16/08/2416 August 2024 | Termination of appointment of Jordan Lavender as a director on 2024-08-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Memorandum and Articles of Association |
30/05/2430 May 2024 | Termination of appointment of Anthony George Hemming as a director on 2024-05-24 |
30/05/2430 May 2024 | Notification of Isocom Components Uk Holdings Limited as a person with significant control on 2024-05-24 |
30/05/2430 May 2024 | Appointment of Mr Graham Mcbeth as a director on 2024-05-24 |
30/05/2430 May 2024 | Termination of appointment of Paul John Gillespie as a secretary on 2024-05-24 |
30/05/2430 May 2024 | Termination of appointment of Gerald Chi Keung Chu as a director on 2024-05-24 |
30/05/2430 May 2024 | Termination of appointment of Colin Frederick Rowe as a director on 2024-05-24 |
30/05/2430 May 2024 | Termination of appointment of Paul John Gillespie as a director on 2024-05-24 |
30/05/2430 May 2024 | Statement of company's objects |
30/05/2430 May 2024 | Cessation of Gerald Chi Keung Chu as a person with significant control on 2024-05-24 |
30/05/2430 May 2024 | Appointment of Mr Jordan Lavender as a director on 2024-05-24 |
28/05/2428 May 2024 | Registration of charge 050048930005, created on 2024-05-24 |
28/05/2428 May 2024 | Registration of charge 050048930004, created on 2024-05-24 |
07/05/247 May 2024 | Satisfaction of charge 3 in full |
30/01/2430 January 2024 | Confirmation statement made on 2023-12-31 with updates |
06/12/236 December 2023 | Accounts for a small company made up to 2023-06-30 |
04/12/234 December 2023 | Cessation of Gerald Chi Keung Chu as a person with significant control on 2016-04-06 |
01/12/231 December 2023 | Cessation of Anthony George Hemming as a person with significant control on 2016-04-06 |
01/12/231 December 2023 | Cessation of Justin Robert Elvin as a person with significant control on 2016-04-06 |
01/12/231 December 2023 | Cessation of Paul John Gillespie as a person with significant control on 2016-04-06 |
01/12/231 December 2023 | Cessation of Colin Frederick Rowe as a person with significant control on 2016-04-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Accounts for a small company made up to 2022-06-30 |
16/01/2316 January 2023 | Registered office address changed from Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD to Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE on 2023-01-16 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
20/03/1920 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
06/04/186 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD CHI KEUNG CHU |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
22/03/1722 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HEMMING / 06/04/2016 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ROWE / 06/04/2016 |
24/03/1624 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
05/12/155 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/12/155 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/04/157 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
05/02/145 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
30/01/1430 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
12/02/1312 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
09/01/139 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
13/01/1213 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/04/114 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
10/01/1110 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHI KEUNG CHU / 31/12/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HEMMING / 13/04/2010 |
12/05/1012 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN GILLESPIE / 13/04/2010 |
18/03/1018 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
18/02/1018 February 2010 | ADOPT ARTICLES 14/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ROWE / 31/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GILLESPIE / 31/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHI KEUNG CHU / 31/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ELVIN / 31/12/2009 |
19/01/1019 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
29/09/0929 September 2009 | GBP NC 1000/728 19/08/09 |
28/09/0928 September 2009 | GBP IC 1000/728 19/08/09 GBP SR 272@1=272 |
01/09/091 September 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT STOTT |
01/09/091 September 2009 | SECRETARY APPOINTED PAUL JOHN GILLESPIE |
01/09/091 September 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY HORNBY |
30/04/0930 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHU / 31/12/2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0822 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
08/05/068 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/02/0510 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 |
05/02/055 February 2005 | DIRECTOR RESIGNED |
05/02/055 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
05/02/055 February 2005 | SECRETARY RESIGNED |
26/10/0426 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/09/0430 September 2004 | SECRETARY'S PARTICULARS CHANGED |
18/08/0418 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0416 August 2004 | NEW DIRECTOR APPOINTED |
16/08/0416 August 2004 | DIRECTOR RESIGNED |
09/08/049 August 2004 | NEW DIRECTOR APPOINTED |
09/08/049 August 2004 | NEW DIRECTOR APPOINTED |
09/08/049 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/08/049 August 2004 | NEW DIRECTOR APPOINTED |
09/08/049 August 2004 | NEW DIRECTOR APPOINTED |
09/08/049 August 2004 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | NC INC ALREADY ADJUSTED 08/07/04 |
16/07/0416 July 2004 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS |
13/07/0413 July 2004 | NC INC ALREADY ADJUSTED 08/07/04 |
08/07/048 July 2004 | COMPANY NAME CHANGED MUTANDERIS (483) LIMITED CERTIFICATE ISSUED ON 08/07/04 |
31/12/0331 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ISOCOM COMPONENTS 2004 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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