- Company Overview for ISOCOOL LIMITED (04417519)
- Filing history for ISOCOOL LIMITED (04417519)
- People for ISOCOOL LIMITED (04417519)
- Charges for ISOCOOL LIMITED (04417519)
- More for ISOCOOL LIMITED (04417519)
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) |
---|---|---|---|
27 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | CH01 | Director's details changed for Mrs Louise Hallett on 16 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 May 2016 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 May 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Joannes Apostolou as a director on 1 April 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
18 Feb 2015 | CH01 | Director's details changed for Mrs Louise Hallett on 28 January 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Nigel Arthur Hallett on 28 January 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | TM02 | Termination of appointment of Louise Hallett as a secretary | |
06 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Mr Ian Mccormick on 16 April 2013 | |
29 May 2013 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 May 2013 | |
18 Apr 2013 | MR01 | Registration of charge 044175190003 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AP01 | Appointment of Mr Joannes Apostolou as a director | |
30 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Joannes Apostolou as a director | |
20 May 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders |