Advanced company searchLink opens in new window

ISOPLAN LTD

Company number SC210901

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)
27 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
17 Oct 2016 TM02 Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016
26 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
11 Aug 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
11 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 582,750
02 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
24 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
24 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
07 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
11 May 2015 AP03 Appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 28 April 2015
11 May 2015 TM02 Termination of appointment of Zoe Emma Denison as a secretary on 28 April 2015
29 Apr 2015 AP01 Appointment of Nigel Kevin Jones as a director on 24 April 2015
29 Apr 2015 TM01 Termination of appointment of Alexander Robert Jessup as a director on 24 April 2015
09 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 582,750
20 Jan 2014 AUD Auditor's resignation
17 Jan 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
16 Dec 2013 AA Accounts for a small company made up to 30 June 2013
13 Nov 2013 CH01 Director's details changed for Mr Andrew James D'arcy on 26 October 2013
13 Nov 2013 CH01 Director's details changed for Mr Andrew James D'arcy on 26 October 2013
08 Nov 2013 AP01 Appointment of Mr Andrew James D'arcy as a director
04 Nov 2013 TM01 Termination of appointment of Nicholas Dilworth as a director