ISUS MANUFACTURING & INSTALLATIONS LIMITED
Company number 07129294
- Company Overview for ISUS MANUFACTURING & INSTALLATIONS LIMITED (07129294)
- Filing history for ISUS MANUFACTURING & INSTALLATIONS LIMITED (07129294)
- People for ISUS MANUFACTURING & INSTALLATIONS LIMITED (07129294)
- Charges for ISUS MANUFACTURING & INSTALLATIONS LIMITED (07129294)
- More for ISUS MANUFACTURING & INSTALLATIONS LIMITED (07129294)
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
|
|
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
|
|
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
|
|
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
|
|
27 Sep 2010 | AD01 | Registered office address changed from 3 High Street, St Lawrence, Ramsgate, Kent CT11 0QL United Kingdom on 27 September 2010 |