ISOFORM LIMITED

Company Documents

DateDescription
25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 DIRECTOR APPOINTED PAUL MICHAEL NICHOLSON-MORRIS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR PETER JOHN MORRIS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED JONATHAN DAVID MORRIS

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRIS

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORRIS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA MORRIS

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICIA ANN MORRIS / 10/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MORRIS / 10/12/2014

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICIA ANN MORRIS / 10/12/2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MORRIS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN MORRIS / 21/12/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: UNIT 2 MAER LANE INDUSTRIAL ESTATE MARKET DRAYTON SHROPSHIRE TF9 3AL

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 S366A DISP HOLDING AGM 14/05/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: UNIT 12 MAER LANE INDUSTRIAL ESTATE MARKET DRAYTON SHROPS TF9 3AL

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

12/05/8612 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • L A LALLY LTD


  • 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