Advanced company searchLink opens in new window

ISOL8 (HOLDINGS) LIMITED

Company number SC617826

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 25,605
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 21,455.00
14 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 MA Memorandum and Articles of Association
08 Mar 2023 AP01 Appointment of Mr Stuart Edward Ferguson as a director on 6 March 2023
16 Feb 2023 TM01 Termination of appointment of Nigel Avern as a director on 16 February 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
11 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
11 Jan 2023 CH01 Director's details changed for Mr Richard John Pugh on 8 January 2023
07 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
09 Sep 2021 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 3 September 2021
09 Sep 2021 PSC04 Change of details for Mr Andrew Louden as a person with significant control on 3 September 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 20,604
08 Sep 2021 MA Memorandum and Articles of Association
08 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2021 AP01 Appointment of Mr Nigel Avern as a director on 3 September 2021
07 Sep 2021 AP01 Appointment of Mr Richard John Pugh as a director on 3 September 2021
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 14,835
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 14,535