Advanced company searchLink opens in new window

ISOTEK LIMITED

Company number 02919177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2015 TM01 Termination of appointment of Alan Robert Needle as a director on 13 March 2015
05 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
18 Feb 2015 MR01 Registration of charge 029191770003, created on 17 February 2015
19 Jun 2014 AP01 Appointment of Mr Robert Stjohn Smith as a director
16 Apr 2014 TM01 Termination of appointment of Michael Brennan as a director
16 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,401.14
05 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
22 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
22 Apr 2013 CH03 Secretary's details changed for Maura Eilis Moynihan on 10 November 2012
05 Apr 2013 AA Accounts for a dormant company made up to 31 May 2012
14 Nov 2012 AD01 Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW on 14 November 2012
26 Sep 2012 AP01 Appointment of Mr Alan Robert Needle as a director
26 Sep 2012 TM01 Termination of appointment of Hemant Mardia as a director
14 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
05 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
28 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
20 Jan 2011 AD01 Registered office address changed from 9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ on 20 January 2011
17 Jan 2011 CH01 Director's details changed for Hermant Kumar Mardia on 17 January 2011
14 Jan 2011 TM01 Termination of appointment of Barbara Rhodes as a director
13 Jan 2011 TM01 Termination of appointment of John Rhodes as a director
13 Jan 2011 TM01 Termination of appointment of Michael Armstrong as a director
13 Jan 2011 TM01 Termination of appointment of Barbara Rhodes as a director
13 Jan 2011 AP01 Appointment of Hermant Kumar Mardia as a director
13 Jan 2011 AP03 Appointment of Maura Eilis Moynihan as a secretary