ISOM MANAGEMENT LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from Unit 23 Glenmore Business Park Portfield Works Chichester West Sussex PO19 7BJ England to Unit 22 Glenmore Business Park Portfield Industrial Estate Chichester West Sussex PO19 7BJ on 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN ISOM / 14/08/2019

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN ISOM / 14/08/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM UNIT 22-24 GLENMORE BUSINESS PARK PORTFIELD WORKS CHICHESTER WEST SUSSEX PO19 7BJ ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM C6, ENDEAVOUR BUSINESS PARK PENNER RD HAVANT HAMPSHIRE PO9 1QN

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN ISOM / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN ISOM / 22/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE FRANCIS

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN ISOM / 29/01/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FRANCIS / 01/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ISOM / 01/01/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 02/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

24/08/1024 August 2010 CHANGE PERSON AS DIRECTOR

View Document

04/03/104 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ISOM / 10/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 28/02/07

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: CLOVELLY HOUSE CLOVELLY AVENUE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 8QN

View Document

13/02/0713 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 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