ISOS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
26/05/2526 May 2025 | Registered office address changed from 18 Myrtle Grove Coventry CV5 6EZ England to 51 Kingsland Avenue Coventry CV5 8DY on 2025-05-26 |
22/04/2522 April 2025 | Micro company accounts made up to 2024-06-30 |
04/09/244 September 2024 | Registered office address changed from 8 Asthill Croft Coventry CV3 6HL England to 18 Myrtle Grove Coventry CV5 6EZ on 2024-09-04 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Micro company accounts made up to 2022-06-30 |
04/12/234 December 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
04/12/234 December 2023 | Confirmation statement made on 2023-06-07 with no updates |
15/09/2315 September 2023 | Registered office address changed from 27 Spon Street Idp House Spon Street Coventry CV1 3BA England to 8 Asthill Croft Coventry CV3 6HL on 2023-09-15 |
07/09/237 September 2023 | Notification of Ruth Elizabeth Whitehouse as a person with significant control on 2023-09-01 |
07/09/237 September 2023 | Cessation of Simon Whitehouse as a person with significant control on 2023-09-01 |
04/09/234 September 2023 | Appointment of Mrs Ruth Elizabeth Whitehouse as a director on 2023-09-01 |
01/09/231 September 2023 | Termination of appointment of Simon Whitehouse as a director on 2023-09-01 |
01/09/231 September 2023 | Termination of appointment of Helen Whitehouse as a secretary on 2023-09-01 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Registered office address changed from 43 Queens Road Coventry CV1 3EH to 27 Spon Street Idp House Spon Street Coventry CV1 3BA on 2022-03-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
13/04/1813 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN WHITEHOUSE / 31/05/2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 43 QUEENS ROAD COVENTRY CV1 3EH ENGLAND |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 21 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG |
08/07/148 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITEHOUSE / 29/06/2011 |
30/06/1130 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITEHOUSE / 21/06/2010 |
08/07/108 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
03/10/083 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
25/09/0825 September 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
18/08/0618 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/08/0618 August 2006 | DIRECTOR RESIGNED |
18/08/0618 August 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
07/09/047 September 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
14/08/0314 August 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
19/08/0219 August 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
03/07/013 July 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
17/04/0117 April 2001 | NEW SECRETARY APPOINTED |
11/04/0111 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
05/02/015 February 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/08/0031 August 2000 | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
19/07/9919 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/991 July 1999 | SECRETARY RESIGNED |
01/07/991 July 1999 | DIRECTOR RESIGNED |
28/06/9928 June 1999 | REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
28/06/9928 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/9928 June 1999 | NEW DIRECTOR APPOINTED |
28/06/9928 June 1999 | NEW DIRECTOR APPOINTED |
21/06/9921 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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