ISOTECH SERVICES LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/10/2520 October 2025 NewApplication to strike the company off the register

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Change of details for Isocount Uk Limited as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from Cosyloft House Cardiff Road Bargoed CF81 8NY Wales to Unit 5C Pentwyn Road Blackwood NP12 1HN on 2023-11-20

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DEAN HARVEY / 11/11/2020

View Document

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHARLES BREWER / 20/05/2020

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BREWER / 20/05/2020

View Document

14/01/2014 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 1 MILLENNIUM WAY DUNSTON TECHNOLOGY PARK CHESTERFIELD DERBYSHIRE S41 8ND

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOCOUNT UK LIMITED

View Document

23/09/1923 September 2019 CESSATION OF KEITH HANDBURY AS A PSC

View Document

20/09/1920 September 2019 SECRETARY APPOINTED CATHERINE BREWER

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON TEMPLE

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY SIMON TEMPLE

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR LAWRENCE DEAN HARVEY

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR TONY CHARLES BREWER

View Document

05/08/195 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 30

View Document

05/08/195 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HANDBURY

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 08/08/18 STATEMENT OF CAPITAL GBP 70

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALTON

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR DAVID JAMES TAYLOR

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR. SIMON PHILIP TEMPLE

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY MAUREEN HANDBURY

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HANDBURY / 13/05/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DALTON / 13/05/2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM UNIT 6 MILLENNIUM WAY DUNSTON TECHNOLOGY PARK CHESTERFIELD S41 8ND

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HANDBURY / 13/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DALTON / 13/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 13/05/06; NO CHANGE OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 13/05/05; NO CHANGE OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 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