Advanced company searchLink opens in new window

CSS ISOTEK LIMITED

Company number 07176384

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)
10 Jun 2020 TM01 Termination of appointment of Barbara Margaret Rhodes as a director on 26 May 2020
10 Jun 2020 AP01 Appointment of Mr Stuart Thomas Keeble as a director on 8 June 2020
10 Jun 2020 AP01 Appointment of Mr Pål Magne Hisdal as a director on 8 June 2020
10 Jun 2020 AP01 Appointment of Mr Ivar Kjaervik Hanson as a director on 8 June 2020
10 Jun 2020 MR05 All of the property or undertaking has been released from charge 1
13 Feb 2020 AA Accounts for a small company made up to 31 March 2019
16 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
12 Apr 2019 AA Accounts for a small company made up to 31 March 2018
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
06 Feb 2018 AA Accounts for a small company made up to 31 March 2017
19 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
13 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 92.5
14 Nov 2015 AA Accounts for a small company made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 92.5
22 Oct 2014 AA Accounts for a small company made up to 31 March 2014
12 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 92.5
11 Jan 2014 CH01 Director's details changed for Dr Gregory Russell Firth on 11 January 2014
11 Jan 2014 CH01 Director's details changed for Doctor Michael Anthony Patrick Armstrong on 11 January 2014
11 Jan 2014 CH01 Director's details changed for Professor John David Rhodes on 11 January 2014
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
18 Jan 2013 AP01 Appointment of Dr Gregory Russell Firth as a director
18 Jan 2013 CH01 Director's details changed for Mr Julian David Rhodes on 17 January 2013