IZOTOPE FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Notification of Sarah Howes as a person with significant control on 2021-11-13

View Document

16/05/2216 May 2022 Second filing of Confirmation Statement dated 2021-03-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Termination of appointment of Diarmuid Thomas O'shea as a director on 2021-11-13

View Document

01/12/211 December 2021 Cessation of Diarmuid Thomas O'shea as a person with significant control on 2021-11-13

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/05/2110 May 2021 28/03/21 Statement of Capital gbp 100

View Document

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

View Accounts

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HOWES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 2 NEW COTTAGES USK NP15 1PY UNITED KINGDOM

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMUID THOMAS O'SHEA / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HOWES / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR DIARMUID THOMAS O'SHEA / 01/07/2020

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIARMUID THOMAS O'SHEA

View Document

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEPHEN HOWES

View Document

29/03/1829 March 2018 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