ISOMI PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Previous accounting period shortened from 2024-09-29 to 2024-09-28 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-09-30 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-09-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 5 CRESCENT EAST THORNTON CLEVELEYS LANCASHIRE FY5 3LJ ENGLAND |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096601140001 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEOFFREY DAVIES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NICHOLAS WELSH |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER RUTH WELSH |
26/03/1726 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WELSH |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/08/169 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
09/12/159 December 2015 | CURREXT FROM 30/06/2016 TO 30/09/2016 |
30/06/1530 June 2015 | DIRECTOR APPOINTED MR MICHAEL GEOFFREY DAVIES |
26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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