Advanced company searchLink opens in new window

THE ISO GROUP LIMITED

Company number 06184398

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)
04 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
21 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
17 Apr 2012 AD01 Registered office address changed from Packwood Place, 5 Packwood Close Middlemore Daventry Northamptonshire NN11 8AJ on 17 April 2012
17 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
25 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,000
21 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Nov 2010 CH01 Director's details changed for Mr David Anthony Heighton on 26 November 2010
15 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
07 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re issue of shares 23/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 26/03/09; full list of members
14 May 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Apr 2008 288b Appointment terminated director susan reynolds
25 Apr 2008 288a Director appointed mr david anthony heighton
25 Apr 2008 288b Appointment terminated director pamala heighton
22 Apr 2008 363a Return made up to 26/03/08; full list of members
02 Apr 2007 288c Secretary's particulars changed;director's particulars changed
26 Mar 2007 NEWINC Incorporation