ISAAC (U.K.)

3365 The Pentagon Century Way 3365 The Pentagon Century Way, Leeds, LS15 8ZB, England
StatusACTIVE
Company No.01965474
Category
Incorporated26 Nov 1985
Age38 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

ISAAC (U.K.) is an active with number 01965474. It was incorporated 38 years, 5 months, 21 days ago, on 26 November 1985. The company address is 3365 The Pentagon Century Way 3365 The Pentagon Century Way, Leeds, LS15 8ZB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Mrs Joanna Van Berckel

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-10

Officer name: Mrs Jennette Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Warren Gregory

Termination date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

New address: 3365 the Pentagon Century Way Thorpe Park Leeds LS15 8ZB

Old address: Triune Court Monks Cross Drive Huntington York YO32 9GZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-11

Officer name: Miss Sarah Marie Mcpoland

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narinder Singh Sagoo

Appointment date: 2022-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-11

Officer name: Mrs Michelle Paton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bethany Moulam

Appointment date: 2022-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-13

Officer name: Neil Hansen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Mark Andrew Street

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elizabeth Herd

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Michelle Hewson

Appointment date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hansen

Appointment date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Lamarca Voizey

Appointment date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-10

Officer name: Mrs Katherine Emily Broomfield

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Nicola Hayton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Victoria Jane Healy

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Zoë Charlotte Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Street

Appointment date: 2019-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Clare Sharples

Appointment date: 2019-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-08

Officer name: Ruth Singleton Mcmorran

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-08

Officer name: Toby Giles Hewson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Elizabeth Caryer

Termination date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Touliatou

Termination date: 2018-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-30

Officer name: Mrs Helen Catherine Whittle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: Triune Court Monks Cross Drive Huntington York YO32 9GZ

Change date: 2018-09-26

Old address: Garbutt and Elliott Ltd, Arabesque House Monks Cross Drive Huntington York N. Yorkshire YO32 9GW England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mrs Saffron Elizabeth Murphy-Mann

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mrs Ruth Singleton Mcmorran

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Miss Amy Elizabeth Hanschell

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Toby Giles Hewson

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennifer Elizabeth Herd

Change date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mrs Victoria Jane Healy

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Hayton

Change date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Miss Amy Elizabeth Hanschell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Thomas William Griffiths

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Rob Warren Gregory

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mrs Zoë Charlotte Clarke

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Elizabeth Caryer

Change date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Phillip Fisher

Appointment date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Touliatou

Appointment date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hester Geraldine Mackay

Termination date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Euan Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Waits

Termination date: 2018-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-02

Officer name: Miss Emily Jade Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Warren Gregory

Appointment date: 2017-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Miss Amy Elizabeth Hanschell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Janet Grace Mcfarlane Scott

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Amanda Everell Hynan

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Jade Campbell

Termination date: 2017-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-17

Officer name: Miss Emily Jade Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-01

Officer name: Hilary Patricia Gardner

Documents

View document PDF

Statement of companys objects

Date: 31 May 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

New address: Garbutt and Elliott Ltd, Arabesque House Monks Cross Drive Huntington York N. Yorkshire YO32 9GW

Old address: C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB

Change date: 2017-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-11

Officer name: Mr Euan Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hester Geraldine Mackay

Appointment date: 2016-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-11

Officer name: Ms Jennifer Elizabeth Herd

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Anne Harris

Termination date: 2016-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-11

Officer name: Sergio Alejandro Suchowlanski

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Nicola Bruce

Termination date: 2016-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Nicola Bruce

Appointment date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mrs Janet Grace Mcfarlane Scott

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Ms Kate Elizabeth Caryer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Esther Stanton

Termination date: 2015-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mrs Janet Grace Mcfarlane Scott

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Dr Amanda Everell Hynan

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Sergio Alejandro Suchowlanski

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marion Esther Stanton

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Anne Harris

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Toby Giles Hewson

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mrs Ruth Singleton Mcmorran

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Hayton

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mrs Victoria Jane Healy

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Waits

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Thomas William Griffiths

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mrs Zoë Charlotte Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-31

Officer name: Dr Hilary Patricia Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Smith

Termination date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Poon

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF


Some Companies

CCP X NO.2 LP

WARWICK COURT,LONDON,EC4M 7DX

Number:LP016162
Status:ACTIVE
Category:Limited Partnership

J.S.M. ASSOCIATES LIMITED

24 QUEEN AVENUE,LIVERPOOL,L2 4TZ

Number:02459802
Status:ACTIVE
Category:Private Limited Company

OMKS SYSTEMS LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:08561376
Status:LIQUIDATION
Category:Private Limited Company

RVM PROMOTIONS LIMITED

15 AVENUE ROAD,KING'S LYNN,PE30 5NN

Number:06034294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STURMAN SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11112318
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS HIVE LIMITED

1B SWALLOWFIELD COURTYARD,OLDBURY,B69 2JG

Number:10126476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source