ISOTEK MICROWAVE LIMITED

Company Documents

DateDescription
16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Administrator's progress report

View Document

16/06/2316 June 2023 Notice of move from Administration to Dissolution

View Document

18/01/2318 January 2023 Administrator's progress report

View Document

21/01/2221 January 2022 Administrator's progress report

View Document

17/01/2217 January 2022 Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-17

View Document

12/07/2112 July 2021 Registered office address changed from C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2021-07-12

View Document

06/07/216 July 2021 Appointment of an administrator

View Document

17/06/2117 June 2021 Termination of appointment of David Iddles as a director on 2021-06-16

View Document

24/05/2124 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID IBBETSON

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094869150002

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 06/04/20 STATEMENT OF CAPITAL GBP 387.49998

View Document

04/07/204 July 2020 CESSATION OF JOHN DAVID RHODES AS A PSC

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FLETCHER

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR GEOFFREY IAN FLETCHER

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 300

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER ERNEST SCHOFIELD

View Document

17/04/1817 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 290

View Document

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

View Accounts

16/03/1816 March 2018 CESSATION OF TRACEY HELEN FRIPP AS A PSC

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DAVID IBBETSON

View Document

08/02/188 February 2018 01/12/17 STATEMENT OF CAPITAL GBP 300

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 250

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094869150001

View Document

09/10/169 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 200

View Document

09/10/169 October 2016 DIRECTOR APPOINTED DR DAVID IDDLES

View Document

01/04/161 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094869150001

View Document

10/06/1510 June 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1514 May 2015 SUB-DIVISION 22/04/15

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR JULIAN DAVID RHODES

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED DR CHRISTOPHER IAN MOBBS

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS BARBARA MARGARET RHODES

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR SIMON ZAC FRIPP

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS TRACEY HELEN FRIPP

View Document

14/04/1514 April 2015 COMPANY NAME CHANGED ISOTRONIC LIMITED CERTIFICATE ISSUED ON 14/04/15

View Document

14/04/1514 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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