ISOLATED SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

03/03/253 March 2025 Group of companies' accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD PEET / 24/05/2019

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD PEET / 29/05/2018

View Document

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

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN IRENE COLEBROOK / 31/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES COLEBROOK / 31/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN IRENE COLEBROOK / 31/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR COLEBROOK / 31/05/2016

View Document

12/02/1612 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KAY

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR COLEBROOK / 31/05/2013

View Document

19/07/1319 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM ADAMS CLOSE HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYS. DE7 7GX

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR JOHN JAMES COLEBROOK

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR NIGEL COLEBROOK

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MS GAY IRENE COLEBROOK

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD PEET / 25/06/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD PEET / 31/05/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR COLEBROOK / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD PEET / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN IRENE COLEBROOK / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PEET / 31/05/2009

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE COLEBROOK / 31/05/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED GARY EDWARD PEET

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ALTER MEM AND ARTS 01/12/95

View Document

04/01/964 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/964 January 1996 PURCHASE OF OWN SHARES 01/12/95

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 202 MANSFIELD ROAD NOTTINGHAM NG1 3HX

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

08/05/708 May 1970 CERTIFICATE OF INCORPORATION

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