ISOMASS LTD
Status | ACTIVE |
Company No. | 05963201 |
Category | Private Limited Company |
Incorporated | 11 Oct 2006 |
Age | 17 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ISOMASS LTD is an active private limited company with number 05963201. It was incorporated 17 years, 7 months, 25 days ago, on 11 October 2006. The company address is St Johns Innovation Centre St Johns Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-20
Officer name: Mr Iain Alexander Mair
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 22 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change sail address company with old address new address
Date: 14 Nov 2022
Category: Address
Type: AD02
New address: Unit 14, Cambridge Westpoint Stirling Way Papworth Everard Cambridge CB23 3GY
Old address: Units 10 & 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England
Documents
Move registers to sail company with new address
Date: 12 Nov 2022
Category: Address
Type: AD03
New address: Units 10 & 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Capital cancellation shares
Date: 01 Sep 2016
Action Date: 22 Jun 2016
Category: Capital
Type: SH06
Capital : 60 GBP
Date: 2016-06-22
Documents
Resolution
Date: 29 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 29 Jul 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change person director company with change date
Date: 13 Nov 2014
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Bignell
Change date: 2013-12-10
Documents
Change person secretary company with change date
Date: 13 Nov 2014
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-10
Officer name: Mr David Anthony Bignell
Documents
Change sail address company with old address new address
Date: 13 Nov 2014
Category: Address
Type: AD02
Old address: Unit 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY United Kingdom
New address: Units 10 & 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Change sail address company with old address
Date: 22 Oct 2012
Category: Address
Type: AD02
Old address: 12 Quidditch Lane Lower Cambourne Cambridge Cambridgshire CB23 6DD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Move registers to sail company
Date: 25 Oct 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Iain Alexander Mair
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: David Anthony Bignell
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Feb 2008
Category: Accounts
Type: 225
Description: Prev sho from 31/10/2007 to 30/09/2007
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/10/06--------- £ si 75@1=75 £ ic 1/76
Documents
Legacy
Date: 02 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 02/11/06 from: 12 quidditch lane lower cambourne cambridgeshire CB3 6DD
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
650 ANLABY ROAD,HULL,HU3 6UU
Number: | 10938679 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCKTOWER BUILDINGS,SOUTHAMPTON,SO31 9GQ
Number: | 04360946 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKS COURT,ALTRINCHAM,WA14 4DF
Number: | 08903847 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 THE BROADWAY,LONDON,NW9 6AE
Number: | 00580950 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 COPPICE LANE,BASILDON,SS15 4JS
Number: | 11797123 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEEPEE (WOLVERHAMPTON) LIMITED
THE COTTAGE 123 TIPTON ROAD,DUDLEY,DY3 1BZ
Number: | 07359183 |
Status: | ACTIVE |
Category: | Private Limited Company |