ISOSEC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Removal of liquidator by court order |
02/05/252 May 2025 | Appointment of a voluntary liquidator |
27/08/2427 August 2024 | Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF |
27/08/2427 August 2024 | Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF |
15/08/2415 August 2024 | Declaration of solvency |
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 |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Appointment of a voluntary liquidator |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
21/02/2421 February 2024 | |
21/02/2421 February 2024 | Audit exemption subsidiary accounts made up to 2023-02-28 |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Resolutions |
07/01/247 January 2024 | |
07/01/247 January 2024 | |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
05/07/235 July 2023 | Termination of appointment of Gordon James Wilson as a director on 2023-07-05 |
19/06/2319 June 2023 | Appointment of Mr Stephen Eric Dews as a director on 2023-06-09 |
19/06/2319 June 2023 | Appointment of Mr Simon David Walsh as a director on 2023-06-09 |
18/05/2318 May 2023 | Accounts for a small company made up to 2022-02-28 |
16/02/2316 February 2023 | Termination of appointment of Richard James Kerr as a director on 2023-02-10 |
05/05/225 May 2022 | Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26 |
05/05/225 May 2022 | Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26 |
08/02/228 February 2022 | Termination of appointment of Andrew William Hicks as a director on 2022-02-01 |
08/02/228 February 2022 | Appointment of Mr Richard James Kerr as a director on 2022-02-01 |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Memorandum and Articles of Association |
09/11/219 November 2021 | Change of share class name or designation |
22/10/2122 October 2021 | Current accounting period shortened from 2022-03-31 to 2022-02-28 |
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 |
08/10/218 October 2021 | Cessation of Marc Poulaud as a person with significant control on 2021-09-24 |
08/10/218 October 2021 | Notification of Advanced Health and Care Limited as a person with significant control on 2021-09-24 |
08/10/218 October 2021 | Termination of appointment of Nigel Charles Elson as a director on 2021-09-24 |
08/10/218 October 2021 | Termination of appointment of Michael Colin Latimer as a director on 2021-09-24 |
08/10/218 October 2021 | Termination of appointment of Marc Poulaud as a director on 2021-09-24 |
08/10/218 October 2021 | Appointment of Natalie Amanda Shaw as a secretary on 2021-09-24 |
08/10/218 October 2021 | Appointment of Mr Andrew William Hicks as a director on 2021-09-24 |
08/10/218 October 2021 | Appointment of Mr Gordon James Wilson as a director on 2021-09-24 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-21 with updates |
28/07/2128 July 2021 | Director's details changed for Mr Michael Colin Latimer on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC POULAUD / 27/06/2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES ELSON / 27/06/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN LATIMER / 27/06/2020 |
26/04/2026 April 2020 | DIRECTOR APPOINTED MR MICHAEL COLIN LATIMER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
30/05/1930 May 2019 | 25/03/19 STATEMENT OF CAPITAL GBP 100.00 |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, SECRETARY NIGEL ELSON |
14/05/1914 May 2019 | 25/03/19 STATEMENT OF CAPITAL GBP 42.106 |
14/05/1914 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
17/04/1917 April 2019 | ADOPT ARTICLES 25/03/2019 |
17/04/1917 April 2019 | STATEMENT OF COMPANY'S OBJECTS |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MARC POULAUD / 25/03/2019 |
09/04/199 April 2019 | CESSATION OF NIGEL CHARLES ELSON AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/08/1829 August 2018 | SECOND FILED SH01 - 12/11/14 STATEMENT OF CAPITAL GBP 80 |
13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1518 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
30/12/1430 December 2014 | SUB-DIVISION 17/11/14 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | 12/11/14 STATEMENT OF CAPITAL GBP 80 |
15/08/1415 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/07/1129 July 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
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 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM PORTAL BUSINESS CENTRE, DALLAM COURT, DALLAM LANE WARRINGTON CHESHIRE WA2 7LT |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
07/09/067 September 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 78A KING STREET KNUTSFORD CHESHIRE WA16 6ED |
01/11/051 November 2005 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05 |
04/08/054 August 2005 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05 |
21/07/0421 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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