- Company Overview for ISO ENERGY LIMITED (05696578)
- Filing history for ISO ENERGY LIMITED (05696578)
- People for ISO ENERGY LIMITED (05696578)
- Charges for ISO ENERGY LIMITED (05696578)
- More for ISO ENERGY LIMITED (05696578)
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) |
---|---|---|---|
18 Mar 2024 | TM01 | Termination of appointment of Edward Michael Sadler Levien as a director on 12 March 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Martin Mcevoy as a director on 22 February 2024 | |
04 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Sep 2022 | AP01 | Appointment of Mr Martin Mcevoy as a director on 20 September 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
24 Jan 2022 | TM01 | Termination of appointment of Garry Harper as a director on 11 January 2022 | |
10 Sep 2021 | TM01 | Termination of appointment of Kim Elaine Bahl as a director on 1 September 2021 | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | MR01 | Registration of charge 056965780003, created on 19 May 2020 | |
15 May 2020 | AP01 | Appointment of Mr Garry Harper as a director on 1 April 2020 | |
20 Apr 2020 | MR04 | Satisfaction of charge 056965780002 in full | |
05 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Jan 2020 | AP03 | Appointment of Miss Zoe Faye Cassidy as a secretary on 16 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of Kim Elaine Bahl as a secretary on 16 January 2020 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | AD01 | Registered office address changed from Saxley Hill Barn, Meath Green Lane, Horley Surrey RH6 8JA to The Stables Meath Green Lane Horley Surrey RH6 8JA on 29 July 2019 | |
27 Feb 2019 | AP01 | Appointment of Mrs Kim Elaine Bahl as a director on 27 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Edward Michael Sadler Levien as a director on 27 February 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
16 Jan 2019 | AP03 | Appointment of Mrs Kim Elaine Bahl as a secretary on 2 January 2019 |