Advanced company searchLink opens in new window

IZOTOPE FINANCIAL SOLUTIONS LIMITED

Company number 11284082

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 28 March 2022 with updates
16 May 2022 PSC01 Notification of Sarah Howes as a person with significant control on 13 November 2021
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 28 March 2021
01 Dec 2021 TM01 Termination of appointment of Diarmuid Thomas O'shea as a director on 13 November 2021
01 Dec 2021 PSC07 Cessation of Diarmuid Thomas O'shea as a person with significant control on 13 November 2021
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 AD01 Registered office address changed from Langdon House Langdon Road C/O Bevan Buckland Llp Swansea SA1 8QY Wales to Hillview 2 New Cottages Llanbadoc Usk Monmouthshire NP15 1PY on 10 June 2021
10 May 2021 CS01 28/03/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.05.2022.
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
15 Aug 2020 SH08 Change of share class name or designation
02 Jul 2020 PSC04 Change of details for Mr Diarmuid Thomas O'shea as a person with significant control on 1 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Christopher Stephen Howes on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 2 New Cottages Usk NP15 1PY United Kingdom to Langdon House Langdon Road C/O Bevan Buckland Llp Swansea SA1 8QY on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Diarmuid Thomas O'shea on 1 July 2020
02 Jul 2020 PSC04 Change of details for Mr Christopher Stephen Howes as a person with significant control on 1 July 2020
11 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 PSC01 Notification of Diarmuid Thomas O'shea as a person with significant control on 29 March 2018
28 Mar 2019 PSC01 Notification of Christopher Stephen Howes as a person with significant control on 29 March 2018
28 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 28 March 2019