Advanced company searchLink opens in new window

ISUZ LIMITED

Company number 04655605

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 Aug 2014 AD01 Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Bude Cornwall EX23 8QN to Continental House Kings Hill Bude Cornwall EX23 0LU on 28 August 2014
21 May 2014 MR01 Registration of charge 046556050001
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
04 Feb 2014 CH01 Director's details changed for Frances Perkin on 1 January 2013
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
07 Feb 2013 AD03 Register(s) moved to registered inspection location
07 Feb 2013 AD02 Register inspection address has been changed from Unit 5 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN United Kingdom
18 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AP01 Appointment of Mr Tim Perkin as a director on 9 July 2012
12 Mar 2012 AD01 Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England on 12 March 2012
12 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL on 12 March 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
16 Feb 2011 CH03 Secretary's details changed for Frances Perkin on 4 February 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
14 Feb 2010 AD02 Register inspection address has been changed
14 Feb 2010 CH01 Director's details changed for David Alistair Gove on 31 December 2009
07 Nov 2009 AP01 Appointment of Frances Perkin as a director
09 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Sep 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Feb 2009 363a Return made up to 04/02/09; full list of members