Advanced company searchLink opens in new window

IZON SCIENCE LTD

Company number 08715540

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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
02 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2015
30 Mar 2016 MR01 Registration of charge 087155400002, created on 29 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2016
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 CH01 Director's details changed for Mr Johannes Adrianus Van Der Voorn on 4 December 2014
14 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2014
22 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1

Statement of capital on 2014-11-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2014
10 Oct 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
06 Dec 2013 MR01 Registration of charge 087155400001
11 Nov 2013 CH01 Director's details changed for Mr Johannes Andrianus Van Der Voorn on 30 October 2013
31 Oct 2013 TM01 Termination of appointment of Michael Ward as a director
31 Oct 2013 TM01 Termination of appointment of Gateley Incorporations Limited as a director
31 Oct 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
31 Oct 2013 AP01 Appointment of Mr Johannes Andrianus Van Der Voorn as a director
31 Oct 2013 AP01 Appointment of Mr Alexander Robert Hambro as a director
30 Oct 2013 CERTNM Company name changed ensco 1016 LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 2
30 Oct 2013 AD01 Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom on 30 October 2013
02 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)