ISOPHARM LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

17/01/2517 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

28/11/2428 November 2024 Full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Registration of charge 038436190007, created on 2024-06-14

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

29/04/2429 April 2024 Registered office address changed from 79 Leigh Street Sheffield S9 2PR England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2024-04-29

View Document

28/03/2428 March 2024 Satisfaction of charge 038436190005 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 038436190006 in full

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Second filing of Confirmation Statement dated 2021-03-01

View Document

23/08/2323 August 2023 Change of details for a person with significant control

View Document

22/08/2322 August 2023 Change of details for Agilio Software Bidco Limited as a person with significant control on 2023-02-01

View Document

22/08/2322 August 2023 Change of details for Turing Bidco Limited as a person with significant control on 2021-01-15

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Registration of charge 038436190006, created on 2022-09-29

View Document

12/01/2212 January 2022 Termination of appointment of Andrew Keith Kemp as a director on 2022-01-01

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

03/03/213 March 2021 Confirmation statement made on 2021-03-01 with updates

View Document

09/07/209 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/209 July 2020 ADOPT ARTICLES 19/06/2020

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038436190004

View Document

30/06/2030 June 2020 CESSATION OF ANDREW KEITH KEMP AS A PSC

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURING BIDCO LIMITED

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR SATWINDER SINGH SIAN

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MS JENIFER KIRKLAND

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY COLIN RYLETT

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MEIN

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN RYLETT

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BEDFORD

View Document

17/12/1917 December 2019 SUB-DIVISION 09/10/19

View Document

30/11/1930 November 2019 REGISTERED OFFICE CHANGED ON 30/11/2019 FROM UNIT 18 JESSOPS RIVERSIDE BRIGHTSIDE LANE SHEFFIELD S9 2RX ENGLAND

View Document

21/11/1921 November 2019 ADOPT ARTICLES 09/10/2019

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038436190003

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038436190004

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH KEMP / 08/10/2018

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR IAN MEIN

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR JASON MALCOLM BEDFORD

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR PAUL WARD

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM UNIT B9 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEE RYLETT / 17/03/2016

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN LEE RYLETT / 17/03/2016

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1430 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038436190003

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 227

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1412 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1412 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/141 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEE RYLETT / 01/07/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN LEE RYLETT / 01/07/2013

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED ISOPHARM SENTRY LIMITED CERTIFICATE ISSUED ON 17/05/13

View Document

17/05/1317 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1316 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 241

View Document

16/04/1316 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1322 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 SAIL ADDRESS CHANGED FROM: THE VALIDATION CENTRE THORNBURY HILL LANE NR FIRBECK ROTHERHAM SOUTH YORKSHIRE S81 8JW UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1220 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 270

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM THE VALIDATION CENTRE THORNBURY HILL LANE NEAR FIRBECK ROTHERHAM SOUTH YORKSHIRE S818JW

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/115 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STUART BAKER / 01/01/2010

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1013 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH KEMP / 01/01/2010

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED COLIN LEE RYLETT

View Document

11/11/0911 November 2009 SECRETARY APPOINTED COLIN LEE RYLETT

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY EDWARD BAKER

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATE, DIRECTOR STOPFORTH LOGGED FORM

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM THE VALIDATION CENTRE THORNBURY HILL LANE NR FIRBECK ROTHERHAM SOUTH YORKSHIRE S81 8JW

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR BOB STOPFORTH

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THE VALIDATION CENTRE MILLINDALE MALTBY ROTHERHAM YORKSHIRE S66 7LE

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ISS SHARES.DETAILS OF T 08/03/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 COMPANY NAME CHANGED SENTRY PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: WHEATERS CHARTED ACCOUNTANTS 13 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EN

View Document

04/02/034 February 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

05/06/015 June 2001 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 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