Advanced company searchLink opens in new window

ISAAS TECHNOLOGY LIMITED

Company number 07434692

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)
18 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
23 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 99
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
13 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
13 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
13 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
13 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Oct 2014 MA Memorandum and Articles of Association
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2014 TM01 Termination of appointment of Adam Spencer Tulk as a director on 18 September 2014
19 Sep 2014 AP01 Appointment of Mr Robert Martin Fielding as a director on 18 September 2014
19 Sep 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 18 September 2014
19 Sep 2014 TM01 Termination of appointment of Peter Laithwaite as a director on 18 September 2014
19 Sep 2014 TM02 Termination of appointment of Peter Laithwaite as a secretary on 18 September 2014
19 Sep 2014 TM01 Termination of appointment of David Adam Schofield Pearce as a director on 18 September 2014
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
12 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 99
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 CH03 Secretary's details changed for Mr Peter Laithwaite on 19 April 2013
08 Jul 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
04 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
03 Apr 2013 AP01 Appointment of Mr Robert Simon Terry as a director
03 Apr 2013 AP01 Appointment of Laurence Moorse as a director
03 Apr 2013 AD01 Registered office address changed from Suite 11 Evans Business Centre Manchester Road Bolton Greater Manchester BL3 2NZ England on 3 April 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012