ISOSEC LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Removal of liquidator by court order

View Document

02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF

View Document

27/08/2427 August 2024 Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF

View Document

15/08/2415 August 2024 Declaration of solvency

View Document

15/08/2415 August 2024 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2024-08-15

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

08/02/228 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

08/02/228 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Current accounting period shortened from 2022-03-31 to 2022-02-28

View Document

08/10/218 October 2021 Registered office address changed from Quay West - Media City Trafford Wharf Road Trafford Park Manchester M17 1HH England to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2021-10-08

View Document

08/10/218 October 2021 Cessation of Marc Poulaud as a person with significant control on 2021-09-24

View Document

08/10/218 October 2021 Notification of Advanced Health and Care Limited as a person with significant control on 2021-09-24

View Document

08/10/218 October 2021 Termination of appointment of Nigel Charles Elson as a director on 2021-09-24

View Document

08/10/218 October 2021 Termination of appointment of Michael Colin Latimer as a director on 2021-09-24

View Document

08/10/218 October 2021 Termination of appointment of Marc Poulaud as a director on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Natalie Amanda Shaw as a secretary on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Mr Andrew William Hicks as a director on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Mr Gordon James Wilson as a director on 2021-09-24

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

28/07/2128 July 2021 Director's details changed for Mr Michael Colin Latimer on 2021-06-30

View Document

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

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC POULAUD / 27/06/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES ELSON / 27/06/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN LATIMER / 27/06/2020

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR MICHAEL COLIN LATIMER

View Document

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

View Accounts

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

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL ELSON

View Document

14/05/1914 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 42.106

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1917 April 2019 ADOPT ARTICLES 25/03/2019

View Document

17/04/1917 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARC POULAUD / 25/03/2019

View Document

09/04/199 April 2019 CESSATION OF NIGEL CHARLES ELSON AS A PSC

View Document

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

View Accounts

29/08/1829 August 2018 SECOND FILED SH01 - 12/11/14 STATEMENT OF CAPITAL GBP 80

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1518 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 SUB-DIVISION 17/11/14

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 80

View Document

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM DARESBURY SCIENCE & INNOVATION CAMPUS KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 4 WEBSTER COURT WESTBROOK CRESCENT GEMINI BUSINESS PARK WARRINGTON CHESHIRE WA5 8WD

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM PORTAL BUSINESS CENTRE, DALLAM COURT, DALLAM LANE WARRINGTON CHESHIRE WA2 7LT

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 78A KING STREET KNUTSFORD CHESHIRE WA16 6ED

View Document

01/11/051 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

21/07/0421 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