Advanced company searchLink opens in new window

I I S E LIMITED

Company number 05329623

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
23 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
07 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
10 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 10 April 2018
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 PSC01 Notification of Richard Dobbins as a person with significant control on 2 June 2017
27 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
27 Nov 2017 PSC08 Notification of a person with significant control statement
27 Nov 2017 PSC07 Cessation of Barrie Owen Pettman as a person with significant control on 2 June 2017
27 Nov 2017 TM01 Termination of appointment of Barrie Owen Pettman as a director on 2 June 2017
18 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
20 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
11 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
15 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
29 Apr 2015 AP01 Appointment of Dr Richard Dobbins as a director on 23 April 2015
29 Apr 2015 AP01 Appointment of Mrs Maureen Pettman as a director on 23 April 2015
15 Jan 2015 CH03 Secretary's details changed for Dr Richard Dobbins on 31 March 2014
15 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
07 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
01 May 2014 CH03 Secretary's details changed for Dr Richard Dobbins on 1 April 2014