ISALIS LIMITED
Status | ACTIVE |
Company No. | 07006005 |
Category | Private Limited Company |
Incorporated | 01 Sep 2009 |
Age | 14 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ISALIS LIMITED is an active private limited company with number 07006005. It was incorporated 14 years, 9 months, 1 day ago, on 01 September 2009. The company address is 1st Floor Manor House 1st Floor Manor House, Ryehill, HU12 9NH, East Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-12
New address: 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH
Old address: Rear of 9 Westgate Patrington Hull HU12 0NA England
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
New address: Rear of 9 Westgate Patrington Hull HU12 0NA
Old address: 65 Campana Road London SW6 4AT
Change date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alice-Marie Bathsheba Carter
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Isabelle Aria Carter
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Iain Carter
Change date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous extended
Date: 04 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: 72 New Cavendish Street London W1G 8AU
Change date: 2013-02-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 21 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Some Companies
A M PROPERTIES (WEST MIDLANDS) LIMITED
146 REGINALD ROAD,BIRMINGHAM,B8 1LU
Number: | 10517954 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSETFINANCE DECEMBER (M) LIMITED
8 CANADA SQUARE,,E14 5HQ
Number: | 01065384 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATERNOSTER HOUSE, 65,LONDON,EC4M 8AB
Number: | 06258389 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRICKLEWOOD ELECTRONICS LIMITED
40 CRICKLEWOOD BROADWAY,,NW2 3ET
Number: | 01586193 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 SANDFORD ROAD,ESSEX,CM2 6DH
Number: | 02961766 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FLORENCE WAY,BASINGSTOKE,RG24 9SA
Number: | 06758813 |
Status: | ACTIVE |
Category: | Private Limited Company |