- Company Overview for ISOCOM COMPONENTS 2004 LIMITED (05004893)
- Filing history for ISOCOM COMPONENTS 2004 LIMITED (05004893)
- People for ISOCOM COMPONENTS 2004 LIMITED (05004893)
- Charges for ISOCOM COMPONENTS 2004 LIMITED (05004893)
- More for ISOCOM COMPONENTS 2004 LIMITED (05004893)
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 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
06 Dec 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
04 Dec 2023 | PSC07 | Cessation of Gerald Chi Keung Chu as a person with significant control on 6 April 2016 | |
01 Dec 2023 | PSC07 | Cessation of Colin Frederick Rowe as a person with significant control on 6 April 2016 | |
01 Dec 2023 | PSC07 | Cessation of Justin Robert Elvin as a person with significant control on 6 April 2016 | |
01 Dec 2023 | PSC07 | Cessation of Anthony George Hemming as a person with significant control on 6 April 2016 | |
01 Dec 2023 | PSC07 | Cessation of Paul John Gillespie as a person with significant control on 6 April 2016 | |
13 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD to Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE on 16 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
09 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
09 Nov 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
17 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
21 Mar 2018 | PSC01 | Notification of Gerald Chi Keung Chu as a person with significant control on 6 April 2016 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Apr 2016 | CH01 | Director's details changed for Mr Anthony George Hemming on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Colin Frederick Rowe on 6 April 2016 |