ISOLAB INSTRUMENTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

01/04/251 April 2025 Certificate of change of name

View Document

23/09/2423 September 2024 Registered office address changed from Unit 3B, Crewe Trade Park Gateway Crewe CW1 6JT to Europa House Coppicemere Drive Crewe CW1 6GZ on 2024-09-23

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/06/2318 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-07-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARK

View Document

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

View Accounts

29/04/2029 April 2020 CESSATION OF ANDREW JOHN PARK AS A PSC

View Document

29/04/2029 April 2020 CESSATION OF GRAHAM FENTON AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERCON LIMITED

View Document

29/04/2029 April 2020 CESSATION OF MARK O'CONNOR AS A PSC

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/03/2031 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/03/2020

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK O'CONNOR

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM FENTON

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / ANDREW JOHN PARK / 27/09/2019

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/01/1917 January 2019 CESSATION OF GRAHAM FENTON AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FENTON

View Document

17/01/1917 January 2019 NOTIFICATION OF PSC STATEMENT ON 17/01/2019

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PARK

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED ANDREW JOHN PARK

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MARK ANDREW OCONNOR

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW OCONNOR / 17/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY JW BUSINESS SERVICES LIMITED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM UNIT 3B, CREWE TRADE PARK GATEWAY CREWE CHESHIRE CW5 6YY

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JW BUSINESS SERVICES LIMITED / 23/07/2010

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 15 MERCER WAY NANTWICH CW5 5YD

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED SERCON (INSTRUMENTS) LIMITED CERTIFICATE ISSUED ON 19/08/04

View Document

23/07/0423 July 2004 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