ISOMASS LTD

St Johns Innovation Centre St Johns Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire
StatusACTIVE
Company No.05963201
CategoryPrivate Limited Company
Incorporated11 Oct 2006
Age17 years, 7 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 total exemption full

Date: 01 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 08 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 01 Sep 2016

Action Date: 22 Jun 2016

Category: Capital

Type: SH06

Capital : 60 GBP

Date: 2016-06-22

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 25 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2008

Category: Accounts

Type: 225

Description: Prev sho from 31/10/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/10/06--------- £ si 75@1=75 £ ic 1/76

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROMED QMS LIMITED

650 ANLABY ROAD,HULL,HU3 6UU

Number:10938679
Status:ACTIVE
Category:Private Limited Company

ANDERCO LIMITED

CLOCKTOWER BUILDINGS,SOUTHAMPTON,SO31 9GQ

Number:04360946
Status:ACTIVE
Category:Private Limited Company

EXEMPLIA GROUP LTD

STOCKS COURT,ALTRINCHAM,WA14 4DF

Number:08903847
Status:ACTIVE
Category:Private Limited Company

O'NEILL BROS.LIMITED

270 THE BROADWAY,LONDON,NW9 6AE

Number:00580950
Status:ACTIVE
Category:Private Limited Company

PREMIER POOL CARE LIMITED

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

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