Advanced company searchLink opens in new window

ISOLEC LIMITED

Company number 03960972

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)
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Jun 2016 AP01 Appointment of Mrs Wendy Constance Smith as a director on 30 June 2016
12 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
09 Oct 2014 TM01 Termination of appointment of Michael John Smith as a director on 9 October 2014
18 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from Suite 3 the Old Farmhouse Craycombe Fladbury Pershore Worcestershire WR10 2QS England on 13 March 2012
14 Nov 2011 AAMD Amended accounts made up to 30 November 2010
18 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Michael John Smith on 4 January 2010
19 Apr 2010 CH01 Director's details changed for Mr Stephen Michael Smith on 4 January 2010
19 Apr 2010 CH03 Secretary's details changed for Stephen Michael Smith on 4 January 2010
10 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
20 Apr 2009 363a Return made up to 30/03/09; full list of members
03 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
15 May 2008 287 Registered office changed on 15/05/2008 from 14 saint marks close evesham worcestershire WR11 2EU