ISOTEK (HOLDINGS) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

02/06/252 June 2025 Full accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Registration of charge 033980900007, created on 2024-10-18

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Satisfaction of charge 033980900006 in full

View Document

08/10/248 October 2024 Statement of company's objects

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Nathaniel Edington as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Richard William Gibbs as a director on 2024-05-13

View Document

26/09/2326 September 2023 Full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-05-31

View Document

03/05/223 May 2022 Registered office address changed from Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England to Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 2022-05-03

View Document

18/01/2218 January 2022 Full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR MICHAEL TYERMAN

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033980900005

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033980900006

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033980900005

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033980900004

View Document

23/07/1523 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033980900004

View Document

09/06/159 June 2015 DIRECTOR APPOINTED DR MAURA EILIS MOYNIHAN

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STJOHN SMITH / 25/05/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STJOHN SMITH / 25/05/2015

View Document

09/04/159 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033980900004

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN NEEDLE

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033980900004

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ROBERT STJOHN SMITH

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ROBERT ST JOHN SMITH

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/07/1318 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MAURA EILIS MOYNIHAN / 11/11/2012

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM UNIT 2 ACORN PARK CHARLESTOWN SHIPLEY WEST YORKSHIRE BD17 7SW UNITED KINGDOM

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR HEMANT MARDIA

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR HEMANT MARDIA

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR ALAN ROBERT NEEDLE

View Document

06/08/126 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

18/08/1118 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 9 CLAYTON WOOD BANK WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6QZ

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HERMANT KUMAR MARDIA / 17/01/2011

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED HERMANT KUMAR MARDIA

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MICHAEL PETER BRENNAN

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MAURA EILIS MOYNIHAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA RHODES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOBBS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN RHODES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SCHOFIELD

View Document

18/11/1018 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/1018 November 2010 15/11/10 STATEMENT OF CAPITAL GBP 148891.14

View Document

18/11/1018 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/101 November 2010 28/07/10 STATEMENT OF CAPITAL GBP 111832.83

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/108 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR JULIAN DAVID RHODES

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 10/12/09 STATEMENT OF CAPITAL GBP 88082.83

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/10/0930 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ERNEST SCHOFIELD / 06/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/07/08; CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/07/05; NO CHANGE OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 03/07/01; NO CHANGE OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: AIREDALE HOUSE ACORN PARK CHARLESTOWN SHIPLEY BRADFORD WEST YORKSHIRE BD17 7SW

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 03/07/00; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/06/998 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99

View Document

10/03/9910 March 1999 £ NC 40000/80000 05/03/99

View Document

10/03/9910 March 1999 NC INC ALREADY ADJUSTED 05/03/99

View Document

10/03/9910 March 1999 SCHEME/SHARE OPTION 05/03/99

View Document

10/03/9910 March 1999 Resolutions

View Document

10/03/9910 March 1999 Resolutions

View Document

09/10/989 October 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 COMPANY NAME CHANGED FOXEAST LIMITED CERTIFICATE ISSUED ON 11/12/97

View Document

31/10/9731 October 1997 ADOPT MEM AND ARTS 01/10/97

View Document

31/10/9731 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/97

View Document

31/10/9731 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/97

View Document

31/10/9731 October 1997 VARYING SHARE RIGHTS AND NAMES 01/10/97

View Document

31/10/9731 October 1997 NC INC ALREADY ADJUSTED 01/10/97

View Document

15/10/9715 October 1997 ADOPT MEM AND ARTS 01/10/97

View Document

15/10/9715 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9715 October 1997 NC INC ALREADY ADJUSTED 01/10/97

View Document

15/10/9715 October 1997 £ NC 100/40000 01/10/97

View Document

15/10/9715 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/97

View Document

15/10/9715 October 1997 VARYING SHARE RIGHTS AND NAMES 01/10/97

View Document

15/10/9715 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/97

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 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