Advanced company searchLink opens in new window

IS4 CRYOGENICS LTD

Company number 12246510

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 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
20 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 Jan 2021 AD01 Registered office address changed from 65 Asquith Park Sutton Courtenay Abingdon OX14 4FL United Kingdom to Gooch Drive Southmead Industrial Park Didcot Oxfordshire OX11 7PR on 28 January 2021
30 Dec 2020 SH02 Sub-division of shares on 25 November 2020
24 Dec 2020 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
24 Dec 2020 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
10 Dec 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 May 2020
09 Dec 2020 SH08 Change of share class name or designation
09 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 PSC07 Cessation of Scott John Hadland as a person with significant control on 25 November 2020
02 Dec 2020 PSC07 Cessation of Michael Brian Hadland as a person with significant control on 25 November 2020
02 Dec 2020 PSC02 Notification of Thames Cryogenics Limited as a person with significant control on 25 November 2020
02 Dec 2020 TM01 Termination of appointment of Paul William Brooks as a director on 25 November 2020
02 Dec 2020 AP01 Appointment of Mr Mark Evans as a director on 25 November 2020
18 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
08 Nov 2019 AP01 Appointment of Mr Paul William Brooks as a director on 4 November 2019
07 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted