ISYS CONTROLS LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'ROURKE

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

03/07/103 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ARNDREA WRIGHT

View Document

11/12/0911 December 2009 Annual return made up to 28 March 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual return made up to 28 March 2008 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED DANIEL JOSEPH O'ROURKE

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM UNIT 3 MERCIA BUSINESS COURT TORWOOD CLOSE WESTWOOD COVENTRY WARWICKSHIRE CV4 8HX

View Document

07/10/087 October 2008 SECRETARY APPOINTED HEUCHAN ZENA

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN NORTON

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 7-11 MINERVA ROAD LONDON NW10 6HJ

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/04/0714 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 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