ISOTOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

21/05/2521 May 2025 Termination of appointment of Lucy Jane Burr as a secretary on 2025-05-16

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

24/05/2324 May 2023 Appointment of Miss Lucy Jane Burr as a secretary on 2023-05-24

View Document

10/05/2310 May 2023 Registered office address changed from 7a Funtley Court 19 Funtley Hill Fareham PO16 7UY England to Unit E4 Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 2023-05-10

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Satisfaction of charge 1 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR DAVID MARK RHODES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR BENJAMIN RICHARD CROWTHER STUBBS

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY ALISON PARKER

View Document

28/04/2028 April 2020 SECRETARY APPOINTED MRS SUSAN WOODS-HALL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

15/11/1815 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RHODES

View Document

08/04/188 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BOYLE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 2C SCRATCHFACE LANE BEDHAMPTON HAVANT HANTS PO9 3NG

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MISS ALISON PARKER

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR DUNCAN ERIC BOYLE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON JUNE PARKER / 01/06/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RHODES / 17/06/2010

View Document

07/07/107 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

03/07/013 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

05/07/005 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 COMPANY NAME CHANGED TEKTOOLS LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

17/06/9917 June 1999 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