Advanced company searchLink opens in new window

ISUS MANUFACTURING & INSTALLATIONS LIMITED

Company number 07129294

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)
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 AAMD Amended total exemption full accounts made up to 31 January 2017
16 Mar 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
24 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
15 Apr 2017 MR01 Registration of charge 071292940001, created on 13 April 2017
27 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
26 Jan 2017 CH01 Director's details changed for Graham Barry Goldfinch on 18 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
19 May 2016 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Unit 27 Haine Industrial Estate Leigh Road Ramsgate Kent CT12 5EU on 19 May 2016
31 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
12 May 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
03 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Andrew Houghton on 31 December 2012
12 Jun 2012 AA Total exemption full accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
09 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 January 2011
  • GBP 100
27 Sep 2010 AD01 Registered office address changed from 3 High Street, St Lawrence, Ramsgate, Kent CT11 0QL United Kingdom on 27 September 2010