- Company Overview for ISON HARRISON LIMITED (06482867)
- Filing history for ISON HARRISON LIMITED (06482867)
- People for ISON HARRISON LIMITED (06482867)
- Charges for ISON HARRISON LIMITED (06482867)
- More for ISON HARRISON LIMITED (06482867)
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) |
---|---|---|---|
30 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
05 Aug 2014 | AP01 | Appointment of Mr Stephen Mark Neale as a director on 30 July 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Dominic Peter Stewart Mackenzie on 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
13 Sep 2010 | TM01 | Termination of appointment of Stephen Harrison as a director | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Dominic Peter Stewart Mackenzie on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 |