Advanced company searchLink opens in new window

ISITE CONNECTIONS LIMITED

Company number 05168970

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
08 Oct 2014 AA Accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
14 Oct 2013 AP01 Appointment of Mr Darryl John Corney as a director on 9 August 2013
14 Oct 2013 AP01 Appointment of Mr Clive Eric Linsdell as a director on 9 August 2013
14 Oct 2013 TM01 Termination of appointment of Michael William Pearce as a director on 9 August 2013
22 Jul 2013 AA Accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
04 Jun 2013 AP01 Appointment of Mr Michael William Pearce as a director on 25 January 2013
20 May 2013 AD01 Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013
03 Apr 2013 AA Accounts made up to 30 June 2012
05 Feb 2013 TM01 Termination of appointment of Graham John Jenkins as a director on 25 January 2013
31 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012
10 Jul 2012 TM01 Termination of appointment of Michael William Pearce as a director on 5 January 2010
04 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
14 Mar 2012 AA Accounts made up to 30 June 2011
15 Dec 2011 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff South Glamorgan CF24 5GT on 15 December 2011
07 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
04 Feb 2011 AA Accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
30 Jun 2010 TM01 Termination of appointment of Christopher Mumford as a director