ISIS FLUID CONTROL LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

28/12/2328 December 2023 Registration of charge 026132410005, created on 2023-12-14

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Secretary's details changed for Karen Lesley Augar on 2023-05-09

View Document

10/05/2310 May 2023 Director's details changed for Mr Daniel Patrick Stafford on 2023-05-09

View Document

10/05/2310 May 2023 Director's details changed for Mr Peter Andrew Wright on 2023-05-09

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

26/10/2126 October 2021 Satisfaction of charge 1 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 026132410002 in full

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

28/04/2028 April 2020 CESSATION OF PETER ANDREW WRIGHT AS A PSC

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISIS FLUID HOLDINGS LIMITED

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR MORGAN WOODWARD

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR DANIEL PATRICK STAFFORD

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WRIGHT / 01/08/2015

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026132410002

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN BURNS

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR ALLAN BURNS

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WRIGHT / 28/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 31/08/2007

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN AUGAR / 25/02/2007

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNIT 17 WORCESTER ROAD IND EST CHIPPING NORTON OXFORDSHIRE OX7 5XW

View Document

04/08/064 August 2006 £ IC 525/475 03/07/06 £ SR 50@1=50

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM: PEBBLE COTTAGE NEW YATT WITNEY OXON OX8 6TH

View Document

23/06/9623 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/05/9412 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/11/923 November 1992 COMPANY NAME CHANGED ISIS HYDRAULICS LIMITED CERTIFICATE ISSUED ON 04/11/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 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