- Company Overview for ISAAS TECHNOLOGY LIMITED (07434692)
- Filing history for ISAAS TECHNOLOGY LIMITED (07434692)
- People for ISAAS TECHNOLOGY LIMITED (07434692)
- Charges for ISAAS TECHNOLOGY LIMITED (07434692)
- Registers for ISAAS TECHNOLOGY LIMITED (07434692)
- More for ISAAS TECHNOLOGY LIMITED (07434692)
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
|
|
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
|
|
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
|
|
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 |