ISOFRAME EXHIBITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewChange of details for Mr George Lawson as a person with significant control on 2016-04-06

View Document

28/10/2528 October 2025 NewChange of details for Mr Richard John Lawson as a person with significant control on 2016-04-06

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

21/11/2421 November 2024 Register inspection address has been changed from Suite 3, Quantum House Skyline Court, Third Avenue Centrum 100 Burton on Trent DE14 2BZ England to Suite 3, Quantum House Skyline Court, Third Avenue Centrum 100 Burton on Trent DE14 2BZ

View Document

21/11/2421 November 2024 Register inspection address has been changed from 115 Byrkley Street Burton-on-Trent Staffordshire DE14 2EG United Kingdom to Suite 3, Quantum House Skyline Court, Third Avenue Centrum 100 Burton on Trent DE14 2BZ

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Certificate of change of name

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015666980002

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAWSON / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE LAWSON / 24/07/2019

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE LAWSON / 24/07/2019

View Document

24/07/1924 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAWSON / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LAWSON / 24/07/2019

View Document

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

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

27/01/1627 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED SUPALITE DISPLAYS LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

10/04/1510 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/152 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 212

View Document

02/04/152 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 214

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAWSON / 21/07/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM SOVERIGN HOUSE, 10 LANCASTER PARK, NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 9PD

View Document

01/08/111 August 2011 Registered office address changed from , Soverign House, 10 Lancaster, Park, Needwood, Burton on Trent, Staffordshire, DE13 9PD on 2011-08-01

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAWSON / 27/07/2010

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAWSON / 27/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: SOVEREIGN HOUSE, 10 LANCASTER PARK, NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 9PD

View Document

15/08/0715 August 2007

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: SOVEREIGN HOUSE, 10 LA$NCASTER PARK, NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 9PD

View Document

11/08/0611 August 2006

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: SOVEREIGN HOUSE BOND STREET BURTON ON TRENT STAFFS DE14 3RZ

View Document

15/12/0515 December 2005

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/08/9224 August 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 28/07/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988

View Document

30/09/8830 September 1988 REGISTERED OFFICE CHANGED ON 30/09/88 FROM: 188 HORNINGLOW STREET BURTON-ON-TRENT DE14 1NG

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

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