Advanced company searchLink opens in new window

ISYS INTERNATIONAL LIMITED

Company number 04218205

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)
01 Feb 2016 COCOMP Order of court to wind up
01 Feb 2016 F14 Court order notice of winding up
28 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Nov 2013 TM01 Termination of appointment of Malcolm Fox as a director
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Aug 2011 CH03 Secretary's details changed for Mr Gary Joseph Holland on 1 August 2011
18 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr Gary Joseph Holland on 16 May 2011
18 May 2011 CH01 Director's details changed for Professor Malcolm Francis Fox on 16 May 2011
18 May 2011 CH03 Secretary's details changed for Mr Gary Joseph Holland on 16 May 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Professor Malcolm Francis Fox on 16 May 2010
04 Jun 2010 CH01 Director's details changed for Mr Gary Joseph Holland on 16 May 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
03 Dec 2009 AD01 Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW on 3 December 2009
16 Jun 2009 363a Return made up to 16/05/09; full list of members
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
25 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008