ISOCOOL LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

31/08/2331 August 2023 Termination of appointment of Angus Harold Hall as a director on 2023-07-31

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-16 with updates

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Statement of capital on 2023-05-22

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023

View Document

25/03/2225 March 2022 Satisfaction of charge 1 in full

View Document

18/01/2218 January 2022 Director's details changed for Mr Nigel Arthur Hallett on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Alex Bongaerts on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Philippe Ernens on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2021-06-11

View Document

24/06/2124 June 2021 Cessation of Eurochiller S.R.L as a person with significant control on 2021-06-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE EMENS / 16/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR GIOVANNA ROSAMILIA

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI SACCAGGI

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED ALEX BONGAERTS

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED PHILIPPE EMENS

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS HAROLD HALL / 29/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MS GIOVANNA ROSAMILIA

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MARCO BENASSI

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR GIOVANNI SACCAGGI

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 CESSATION OF NIGEL ARTHUR HALLETT AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROCHILLER S.R.L

View Document

30/05/1830 May 2018 CESSATION OF LOUISE HALLETT AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE HALLETT

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCCORMICK

View Document

10/05/1810 May 2018 ADOPT ARTICLES 27/04/2018

View Document

10/05/1810 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044175190003

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ANGUS HAROLD HALL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HALLETT / 16/04/2016

View Document

12/05/1612 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNES APOSTOLOU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR HALLETT / 28/01/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HALLETT / 28/01/2015

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALLETT

View Document

06/05/146 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

29/05/1329 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCCORMICK / 16/04/2013

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044175190003

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR JOANNES APOSTOLOU

View Document

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNES APOSTOLOU

View Document

20/05/1120 May 2011 SECOND FILING FOR FORM SH01

View Document

10/05/1110 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECOND FILING FOR FORM SH01

View Document

08/04/118 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 810

View Document

08/04/118 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 810

View Document

07/04/117 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 1001

View Document

07/04/117 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 1001

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JOANNES APOSTOLOU

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR IAN MCCORMICK

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HALLETT / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HALLETT / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR HALLETT / 01/10/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

20/11/0620 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

16/04/0216 April 2002 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