Heckmondwike
West Yorkshire
WF16 0LS
Secretary Name | Mrs Caroline Jane Haigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thomas Street Heckmondwike West Yorkshire WF16 0LS |
Director Name | Steven Garry Wise |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 2000) |
Role | Computer / Graphic Designer |
Correspondence Address | 47 Aberford Road Wakefield West Yorkshire WF1 4AU |
Director Name | Mr Brian Bamforth |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | The Manor House 27 Woodside Lane Fixby Huddersfield West Yorkshire HD2 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | isl-technology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6002526 |
Telephone region | Unknown |
Registered Address | 5 Thomas Street Heckmondwike West Yorkshire WF16 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Hop-lun Bamforth 33.75% Ordinary A |
---|---|
300 at £1 | Jeremy James Bamforth 33.75% Ordinary A |
200 at £1 | Caroline Jane Haigh 22.50% Ordinary A |
89 at £1 | Barnaby James Mcgrant 10.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,606 |
Cash | £113,117 |
Current Liabilities | £216,694 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
22 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 March 2018 | Secretary's details changed for Mrs Caroline Jane Haigh on 12 March 2018 (1 page) |
12 March 2018 | Director's details changed for Mr Jeremy James Bamforth on 12 March 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Register inspection address has been changed (1 page) |
10 March 2011 | Register(s) moved to registered inspection location (1 page) |
10 March 2011 | Register(s) moved to registered inspection location (1 page) |
10 March 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
10 March 2011 | Register(s) moved to registered inspection location (1 page) |
10 March 2011 | Register inspection address has been changed (1 page) |
10 March 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
10 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated director brian bamforth (1 page) |
28 January 2009 | Appointment terminated director brian bamforth (1 page) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page) |
18 September 2007 | Memorandum and Articles of Association (9 pages) |
18 September 2007 | Memorandum and Articles of Association (9 pages) |
14 September 2007 | Ad 05/09/07--------- £ si 89@1=89 £ ic 800/889 (2 pages) |
14 September 2007 | Ad 05/09/07--------- £ si 89@1=89 £ ic 800/889 (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
9 March 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members
|
8 April 2005 | Return made up to 22/03/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
7 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
10 April 2001 | Return made up to 22/03/01; full list of members
|
10 April 2001 | Return made up to 22/03/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
19 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members
|
16 April 1999 | Return made up to 10/04/99; no change of members
|
9 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
9 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
5 May 1998 | Return made up to 10/04/98; full list of members
|
5 May 1998 | Return made up to 10/04/98; full list of members
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
6 October 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 702/800 (2 pages) |
6 October 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 702/800 (2 pages) |
26 September 1997 | Ad 01/09/97--------- £ si 700@1=700 £ ic 2/702 (2 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | £ nc 100/1000 01/09/97 (1 page) |
26 September 1997 | £ nc 100/1000 01/09/97 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Ad 01/09/97--------- £ si 700@1=700 £ ic 2/702 (2 pages) |
26 September 1997 | New director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (13 pages) |
10 April 1997 | Incorporation (13 pages) |