- Company Overview for ISITE DESIGN LIMITED (05654240)
- Filing history for ISITE DESIGN LIMITED (05654240)
- People for ISITE DESIGN LIMITED (05654240)
- More for ISITE DESIGN LIMITED (05654240)
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) |
---|---|---|---|
12 Mar 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of a director | |
19 Dec 2014 | TM01 | Termination of appointment of Thomas Folk as a director on 18 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Thomas Folk as a director on 1 December 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Gavin Petz on 18 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 79a Eastgate Bourne Lincolnshire PE10 9JY to 79a Eastgate Bourne PE10 9JY on 18 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD01 | Registered office address changed from 79a Eastgate Bourne Lincolnshire PE10 9JY England on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 16 Grosvenor Avenue Bourne Lincolnshire PE10 9HU United Kingdom on 20 January 2014 | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mr Gavin Petz on 16 June 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Gavin Petz on 16 June 2010 | |
24 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AD01 | Registered office address changed from 41 Chappell Road Deeping St Nicholas Spalding PE11 3ER on 11 June 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Gavin Petz on 25 February 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 14/12/08; full list of members | |
12 Jan 2009 | 363a | Return made up to 14/12/07; full list of members |