Advanced company searchLink opens in new window

ISITE DESIGN LIMITED

Company number 05654240

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)
12 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
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
  • GBP 1
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