Advanced company searchLink opens in new window

ISIS ELECTRONICS ENVIRONMENTAL LIMITED

Company number 06837364

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)
29 May 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AP03 Appointment of Iain Fraser as a secretary
15 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
15 Apr 2014 AD01 Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 15 April 2014
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
12 Feb 2013 AP01 Appointment of Sarah Jane Penfold as a director
12 Feb 2013 TM01 Termination of appointment of Ian Thompson as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2012 CH01 Director's details changed for Mr Ian Thompson on 30 November 2011
06 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Mr Ian Thompson on 5 March 2011
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 CERTNM Company name changed isis environmental LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
04 Aug 2010 CONNOT Change of name notice
14 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Ian Thompson on 5 March 2010
15 May 2009 288a Director appointed ian thompson
15 May 2009 287 Registered office changed on 15/05/2009 from 272 regents park road finchley central london N3 3HN united kingdom
09 Mar 2009 287 Registered office changed on 09/03/2009 from the studio st nicholas close elstree herts. WD6 3EW