ISOMASS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Director's details changed for Victoria Louise Goldby on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Appointment of Alexander Michael Bignell as a director on 2025-04-16

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of David Anthony Bignell as a director on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Victoria Louise Goldby as a director on 2025-04-16

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Director's details changed for Mr Iain Alexander Mair on 2023-10-20

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

14/11/2214 November 2022 Register inspection address has been changed from Units 10 & 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England to Unit 14, Cambridge Westpoint Stirling Way Papworth Everard Cambridge CB23 3GY

View Document

12/11/2212 November 2022 Register(s) moved to registered inspection location Units 10 & 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY

View Document

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

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 ARTICLES OF ASSOCIATION

View Document

01/09/161 September 2016 22/06/16 STATEMENT OF CAPITAL GBP 60

View Document

29/07/1629 July 2016 ADOPT ARTICLES 22/06/2016

View Document

29/07/1629 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 SAIL ADDRESS CHANGED FROM: UNIT 11 AVENUE BUSINESS PARK BROCKLEY ROAD ELSWORTH CAMBRIDGE CB23 4EY UNITED KINGDOM

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BIGNELL / 10/12/2013

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BIGNELL / 10/12/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SAIL ADDRESS CHANGED FROM: 12 QUIDDITCH LANE LOWER CAMBOURNE CAMBRIDGE CAMBRIDGSHIRE CB23 6DD UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 SAIL ADDRESS CREATED

View Document

25/10/1125 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER MAIR / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BIGNELL / 03/11/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/09/2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 12 QUIDDITCH LANE LOWER CAMBOURNE CAMBRIDGESHIRE CB3 6DD

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 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