ISOCOOL PROJECTS AND SERVICES LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
C/O BIRD LUCKIN AQUILA HOUSE
WATERLOO LANE
CHELMSFORD
ESSEX
CM1 1BN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR HALLETT / 28/01/2015

View Document

25/09/1425 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALLETT

View Document

29/11/1329 November 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
CARLTON HOUSE 101 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0PP

View Document

05/11/135 November 2013 COMPANY NAME CHANGED ISOCOOL PROJECTS LIMITED
CERTIFICATE ISSUED ON 05/11/13

View Document

05/11/135 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCORMICK / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HALLETT / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR HALLETT / 01/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY GENESIA SECRETARIES LIMITED

View Document

24/09/0924 September 2009 SECRETARY APPOINTED MRS LOUISE HALLETT

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE HALLETT

View Document

13/03/0913 March 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 47 CHURCH STREET, GREAT BADDOW CHELMSFORD ESSEX CM2 7JA

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

05/09/065 September 2006 COMPANY NAME CHANGED UMNAK COMPANY LIMITED CERTIFICATE ISSUED ON 05/09/06

View Document

16/08/0616 August 2006 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