ISOCOM COMPONENTS 2004 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/08/2416 August 2024 Appointment of Mr Jonathan Richard Wilson as a director on 2024-08-14

View Document

16/08/2416 August 2024 Termination of appointment of Jordan Lavender as a director on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Termination of appointment of Anthony George Hemming as a director on 2024-05-24

View Document

30/05/2430 May 2024 Notification of Isocom Components Uk Holdings Limited as a person with significant control on 2024-05-24

View Document

30/05/2430 May 2024 Appointment of Mr Graham Mcbeth as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Paul John Gillespie as a secretary on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Gerald Chi Keung Chu as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Colin Frederick Rowe as a director on 2024-05-24

View Document

30/05/2430 May 2024 Termination of appointment of Paul John Gillespie as a director on 2024-05-24

View Document

30/05/2430 May 2024 Statement of company's objects

View Document

30/05/2430 May 2024 Cessation of Gerald Chi Keung Chu as a person with significant control on 2024-05-24

View Document

30/05/2430 May 2024 Appointment of Mr Jordan Lavender as a director on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 050048930005, created on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 050048930004, created on 2024-05-24

View Document

07/05/247 May 2024 Satisfaction of charge 3 in full

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-06-30

View Document

04/12/234 December 2023 Cessation of Gerald Chi Keung Chu as a person with significant control on 2016-04-06

View Document

01/12/231 December 2023 Cessation of Anthony George Hemming as a person with significant control on 2016-04-06

View Document

01/12/231 December 2023 Cessation of Justin Robert Elvin as a person with significant control on 2016-04-06

View Document

01/12/231 December 2023 Cessation of Paul John Gillespie as a person with significant control on 2016-04-06

View Document

01/12/231 December 2023 Cessation of Colin Frederick Rowe as a person with significant control on 2016-04-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Accounts for a small company made up to 2022-06-30

View Document

16/01/2316 January 2023 Registered office address changed from Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD to Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE on 2023-01-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD CHI KEUNG CHU

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HEMMING / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ROWE / 06/04/2016

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/12/155 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/155 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHI KEUNG CHU / 31/12/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HEMMING / 13/04/2010

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN GILLESPIE / 13/04/2010

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/02/1018 February 2010 ADOPT ARTICLES 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ROWE / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GILLESPIE / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHI KEUNG CHU / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ELVIN / 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 GBP NC 1000/728 19/08/09

View Document

28/09/0928 September 2009 GBP IC 1000/728 19/08/09 GBP SR 272@1=272

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STOTT

View Document

01/09/091 September 2009 SECRETARY APPOINTED PAUL JOHN GILLESPIE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY HORNBY

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHU / 31/12/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 08/07/04

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

13/07/0413 July 2004 NC INC ALREADY ADJUSTED 08/07/04

View Document

08/07/048 July 2004 COMPANY NAME CHANGED MUTANDERIS (483) LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

31/12/0331 December 2003 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