Advanced company searchLink opens in new window

ISOFT SOLUTIONS LIMITED

Company number 03782306

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)
12 Jul 2010 AD02 Register inspection address has been changed
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
23 Jun 2009 363a Return made up to 28/05/09; full list of members
17 Jun 2009 AAMD Amended full accounts made up to 30 June 2008
06 Jun 2009 AA Full accounts made up to 30 June 2008
14 Jan 2009 288a Director appointed mr andrea fiumicelli
14 Jan 2009 288a Director appointed mr adrian charles stevens
13 Jan 2009 288b Appointment Terminated Director paul richards
04 Dec 2008 288c Secretary's Change of Particulars / howard edelman / 10/10/2008 / HouseName/Number was: 84/108, now: unit 84/108
26 Nov 2008 288c Secretary's Change of Particulars / howard edelman / 25/11/2008 / Nationality was: british, now: australian; Date of Birth was: none, now: 18-May-1966; Title was: , now: mr; HouseName/Number was: , now: 84/108; Street was: 84/104 elizabeth bay road, now: elizabeth bay road; Region was: nsw 2011, now: nsw; Post Code was: , now: 2011; Occupation was:
26 Nov 2008 363a Return made up to 28/05/08; full list of members
21 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 19/11/2007
24 Jul 2008 AUD Auditor's resignation
30 May 2008 AA Full accounts made up to 30 April 2007
29 Apr 2008 225 Accounting reference date extended from 30/04/2008 to 30/06/2008
02 Jan 2008 288a New director appointed
02 Jan 2008 288c Director's particulars changed
13 Dec 2007 395 Particulars of mortgage/charge
26 Nov 2007 288a New secretary appointed
20 Nov 2007 288b Director resigned
20 Nov 2007 288b Secretary resigned