Company NameHMI Elements Limited
Company StatusActive
Company Number03556493
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Howard Gould
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(9 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMrs Angela Graham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMrs Tracy Lee Gould
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMr Simon Francis Browning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address63
Ilkley Hall Park
Ilkley
West Yorkshire
LS29 9LD
Director NameWerner Dubach
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCEO
Correspondence AddressCysatstrasse 5
Lucerne 6004
Foreign
Director NameBruno Martin Schmidiger
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleFinance Director
Correspondence AddressStegenhoche 22
Horu
Ch 6048
Switzerland
Secretary NameMr Stephen Paul Robinson
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN
Director NameIngulf Egeland
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed10 September 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2001)
RoleEngineer
Correspondence AddressEivindveien 3
4050 Sola
Norway
Foreign
Director NameSteven William Richardson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleManaging Director
Correspondence Address29 Gainsborough Drive
Leeds
LS16 7PF
Director NameMagnar Oanes
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed10 September 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2001)
RoleEconomist
Correspondence AddressBokestien 5
4100 Jorpeland
Norway
Director NameFrank Blaker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2004(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 January 2005)
RoleDirector And Chairm An Of The Bn Of The B
Correspondence AddressSnarehaugen 50
Stavanger
4018
Foreign
Director NameFrank Blaker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2004(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 January 2005)
RoleDirector And Chairm An Of The Bn Of The B
Correspondence AddressSnarehaugen 50
Stavanger
4018
Foreign
Director NameIngulf Egeland
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed28 January 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2009)
RoleEngineer
Correspondence AddressEivindveien 3
4050 Sola
Norway
Director NameIngulf Egeland
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed28 January 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2009)
RoleEngineer
Correspondence AddressEivindveien 3
4050 Sola
Norway
Director NameOla Fladmark
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2009)
RoleManaging Director
Correspondence AddressDalsetveien 67b
4018 Stavanger
Norway
Director NameNjal Arne Vathne
Date of BirthJune 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2008)
RoleChief Financial Officer
Correspondence AddressAustraattveien 69
Sandnes
4326
Norway
Director NameTimothy Mark Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2009)
RoleProject Manager
Correspondence AddressChurch View
Thixendale
Malton
North Yorkshire
YO17 9TG
Director NameTimothy Mark Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2009)
RoleProject Manager
Correspondence AddressChurch View
Thixendale
Malton
North Yorkshire
YO17 9TG
Director NameMr Lars Niklas Hermansson
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2008(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBevreveien 18a
4017 Stavanger
Norway
Director NameHalvor Lunde
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2009)
RoleManaging Director
Correspondence AddressSlettmyrhagen 3
Stavanger
4034
Director NameMr John Henry George Holliss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeckside 13 Woodvale Crescent
Oakwood Park
Bingley
West Yorkshire
BD16 4AJ
Director NameDarren Paul Mann
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(17 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A & B Windmill Ind Estate
Showfield Lane
Malton
North Yorkshire
YO17 6BT
Director NameMr Paul Anthony Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2019(20 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed10 September 1998(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 19 April 2006)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed19 April 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2009)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Contact

Websiteisis-ex.com

Location

Registered Address46 Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Isis Technology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£604,735
Cash£268,379
Current Liabilities£2,357,396

Accounts

Latest Accounts30 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

23 September 2011Delivered on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
13 September 2011Delivered on: 15 September 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
13 September 2011Delivered on: 15 September 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 June 2011Delivered on: 23 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 October 2010Delivered on: 29 October 2010
Satisfied on: 12 May 2011
Persons entitled: Leaf-International.Co.UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking and all property and assets including goodwill, uncalled capital, equipment. See image for full details.
Fully Satisfied
16 April 2010Delivered on: 23 April 2010
Satisfied on: 25 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 March 2010Delivered on: 8 April 2010
Satisfied on: 29 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 21 July 2009
Persons entitled: Christiania Bank Og Kreditkasse Asa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
15 April 2023Total exemption full accounts made up to 30 December 2022 (10 pages)
28 September 2022Total exemption full accounts made up to 30 December 2021 (10 pages)
22 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
13 January 2022Director's details changed for Mrs Angela Graham on 13 January 2022 (2 pages)
13 January 2022Director's details changed for Mr Howard Gould on 13 January 2022 (2 pages)
23 September 2021Total exemption full accounts made up to 30 December 2020 (10 pages)
7 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
23 January 2020Termination of appointment of Paul Anthony Royston as a director on 21 January 2020 (1 page)
9 May 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Paul Anthony Royston as a director on 19 April 2019 (2 pages)
21 May 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-27
(3 pages)
23 June 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
23 June 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
31 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 May 2017Appointment of Mrs Tracy Lee Gould as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mrs Angela Graham as a director on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 May 2017Appointment of Mrs Angela Graham as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mrs Tracy Lee Gould as a director on 31 May 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200,000
(3 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200,000
(3 pages)
16 February 2016Termination of appointment of John Henry George Holliss as a director on 31 December 2015 (2 pages)
16 February 2016Termination of appointment of John Henry George Holliss as a director on 31 December 2015 (2 pages)
8 February 2016Termination of appointment of Darren Paul Mann as a director on 26 January 2016 (2 pages)
8 February 2016Termination of appointment of Darren Paul Mann as a director on 26 January 2016 (2 pages)
13 January 2016Company name changed isis-ex LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
13 January 2016Company name changed isis-ex LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Appointment of Darren Paul Mann as a director on 1 June 2015 (3 pages)
30 June 2015Appointment of Darren Paul Mann as a director on 1 June 2015 (3 pages)
30 June 2015Appointment of Darren Paul Mann as a director on 1 June 2015 (3 pages)
18 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
(4 pages)
18 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
(4 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200,000
(4 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200,000
(4 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Company name changed technor isis LIMITED\certificate issued on 24/07/09 (2 pages)
24 July 2009Company name changed technor isis LIMITED\certificate issued on 24/07/09 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2009Appointment terminated secretary company law consultants LIMITED (1 page)
22 July 2009Appointment terminated director ola fladmark (1 page)
22 July 2009Appointment terminated director ingulf egeland (1 page)
22 July 2009Appointment terminated director ingulf egeland (1 page)
22 July 2009Registered office changed on 22/07/2009 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT (1 page)
22 July 2009Director appointed john henry george holliss (2 pages)
22 July 2009Appointment terminated secretary company law consultants LIMITED (1 page)
22 July 2009Appointment terminated director ola fladmark (1 page)
22 July 2009Registered office changed on 22/07/2009 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT (1 page)
22 July 2009Director appointed john henry george holliss (2 pages)
22 July 2009Appointment terminated director halvor lunde (1 page)
22 July 2009Appointment terminated director halvor lunde (1 page)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
19 March 2009Appointment terminate, director timothy mark harrison logged form (1 page)
19 March 2009Appointment terminate, director timothy mark harrison logged form (1 page)
13 March 2009Appointment terminate, director timothy mark harrison logged form (1 page)
13 March 2009Appointment terminate, director timothy mark harrison logged form (1 page)
18 February 2009Appointment terminated director timothy harrison (1 page)
18 February 2009Appointment terminated director timothy harrison (1 page)
11 November 2008Director appointed halvor lunde (2 pages)
11 November 2008Director appointed halvor lunde (2 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Appointment terminated director lars hermansson (1 page)
11 June 2008Appointment terminated director lars hermansson (1 page)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
21 June 2006Return made up to 27/04/06; full list of members (5 pages)
21 June 2006Return made up to 27/04/06; full list of members (5 pages)
9 June 2006Registered office changed on 09/06/06 from: unit a windmill industrial estat showfield lane malton north yorkshire YO17 6BT (1 page)
9 June 2006Registered office changed on 09/06/06 from: unit a windmill industrial estat showfield lane malton north yorkshire YO17 6BT (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 August 2005Registered office changed on 09/08/05 from: 3 meadowbrook industrial estate maxwell way crawley west sussex RH10 2SA (1 page)
9 August 2005Registered office changed on 09/08/05 from: 3 meadowbrook industrial estate maxwell way crawley west sussex RH10 2SA (1 page)
27 June 2005Return made up to 27/04/05; full list of members (5 pages)
27 June 2005Return made up to 27/04/05; full list of members (5 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
5 January 2005Return made up to 27/04/04; full list of members (5 pages)
5 January 2005Return made up to 27/04/04; full list of members (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 September 2004Particulars of contract relating to shares (4 pages)
13 September 2004Particulars of contract relating to shares (4 pages)
13 September 2004Ad 01/12/03--------- £ si 125000@1=125000 £ ic 75000/200000 (2 pages)
13 September 2004Ad 01/12/03--------- £ si 125000@1=125000 £ ic 75000/200000 (2 pages)
12 May 2004Nc inc already adjusted 01/12/03 (1 page)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2004Nc inc already adjusted 01/12/03 (1 page)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 September 2002Ad 21/12/01--------- £ si 25000@1 (2 pages)
27 September 2002Ad 21/12/01--------- £ si 25000@1 (2 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Nc inc already adjusted 21/12/01 (1 page)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Nc inc already adjusted 21/12/01 (1 page)
14 May 2002Return made up to 27/04/02; no change of members (4 pages)
14 May 2002Return made up to 27/04/02; no change of members (4 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Director resigned (1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Registered office changed on 11/06/01 from: 23 campus road listerhills science bradford west yorkshire BD7 1HR (1 page)
11 June 2001Registered office changed on 11/06/01 from: 23 campus road listerhills science bradford west yorkshire BD7 1HR (1 page)
11 June 2001Return made up to 27/04/01; full list of members (5 pages)
11 June 2001Return made up to 27/04/01; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
24 May 2000Return made up to 27/04/00; full list of members (7 pages)
24 May 2000Return made up to 27/04/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
16 May 1999Registered office changed on 16/05/99 from: 19/23 campus road bradford west yorkshire BD7 1HR (1 page)
16 May 1999Registered office changed on 16/05/99 from: 19/23 campus road bradford west yorkshire BD7 1HR (1 page)
16 May 1999Return made up to 27/04/99; full list of members (6 pages)
16 May 1999Return made up to 27/04/99; full list of members (6 pages)
5 November 1998£ nc 100/50000 08/10/98 (1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998£ nc 100/50000 08/10/98 (1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
9 October 1998Company name changed isis controls LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed isis controls LIMITED\certificate issued on 12/10/98 (2 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
1 June 1998Ad 30/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 1998Ad 30/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
27 April 1998Incorporation (13 pages)
27 April 1998Incorporation (13 pages)