ISOTERM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-17 with updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

12/10/2112 October 2021 Appointment of Mrs Colette Theresa Lane as a director on 2021-10-12

View Document

11/10/2111 October 2021 Previous accounting period shortened from 2022-01-31 to 2021-09-30

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL MARINE SERVICES (UK) LIMITED

View Document

07/09/207 September 2020 CESSATION OF RICHARD ANTHONY LANE AS A PSC

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM LANDGUARD MANOR LANDGUARD MANOR ROAD SHANKLIN ISLE OF WIGHT PO37 7JB ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LANE / 23/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LANE / 23/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LANE / 23/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY LANE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOUSFIELD

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM CEDAR LODGE 42 STAMFORD ROAD EASTON-ON-THE-HILL LINCS PE9 3NU

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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