ISOTHANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

09/10/239 October 2023 Second filing of Confirmation Statement dated 2021-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/02/2315 February 2023 Accounts for a small company made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Registration of charge 029757280008, created on 2021-11-25

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

17/12/2017 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

10/12/2010 December 2020 ADOPT ARTICLES 17/11/2020

View Document

10/12/2010 December 2020 ARTICLES OF ASSOCIATION

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029757280007

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM UNION BANK 127 KING STREET KNUTSFORD CHESHIRE WA16 4EF

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 06/10/16 Statement of Capital gbp 100

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MERVYN KIRK

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/08/2013

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BULLIVANT

View Document

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HERRIDGE

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MERVYN KIRK

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVEN LLOYD / 13/06/2012

View Document

30/10/1230 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY VOLPICELLI / 20/10/2010

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST WHITEOAK

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HERRIDGE / 31/03/2011

View Document

19/10/1019 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/11/0913 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVEN LLOYD / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WHITEOAK / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HERRIDGE / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY LLOYD / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SPENCER / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BULLIVANT / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY VOLPICELLI / 03/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED JOHN ANTHONY VOLPICELLI

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JONATHAN STEVEN LLOYD

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/04/097 April 2009 DIRECTOR APPOINTED RICHARD ALAN SPENCER

View Document

04/11/084 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 SECTION 394

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/0310 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/0310 March 2003 £ NC 100/1000000 02/1

View Document

10/03/0310 March 2003 RE:SUB DIVIDE SHARES 02/10/02

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 02/10/02

View Document

10/03/0310 March 2003 S-DIV 02/10/02

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/04/9617 April 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 COMPANY NAME CHANGED STORELAND LIMITED CERTIFICATE ISSUED ON 15/12/94

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/11/947 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/11/947 November 1994 NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 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