Leeds
West Yorkshire
LS11 9RT
Director Name | Mrs Angela Graham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Mrs Tracy Lee Gould |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Mr Simon Francis Browning |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 63 Ilkley Hall Park Ilkley West Yorkshire LS29 9LD |
Director Name | Werner Dubach |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | CEO |
Correspondence Address | Cysatstrasse 5 Lucerne 6004 Foreign |
Director Name | Bruno Martin Schmidiger |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | Stegenhoche 22 Horu Ch 6048 Switzerland |
Secretary Name | Mr Stephen Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Attenburys Lane Altrincham Cheshire WA14 5QN |
Director Name | Ingulf Egeland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2001) |
Role | Engineer |
Correspondence Address | Eivindveien 3 4050 Sola Norway Foreign |
Director Name | Steven William Richardson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Managing Director |
Correspondence Address | 29 Gainsborough Drive Leeds LS16 7PF |
Director Name | Magnar Oanes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2001) |
Role | Economist |
Correspondence Address | Bokestien 5 4100 Jorpeland Norway |
Director Name | Frank Blaker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2005) |
Role | Director And Chairm An Of The Bn Of The B |
Correspondence Address | Snarehaugen 50 Stavanger 4018 Foreign |
Director Name | Frank Blaker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2005) |
Role | Director And Chairm An Of The Bn Of The B |
Correspondence Address | Snarehaugen 50 Stavanger 4018 Foreign |
Director Name | Ingulf Egeland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2009) |
Role | Engineer |
Correspondence Address | Eivindveien 3 4050 Sola Norway |
Director Name | Ingulf Egeland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2009) |
Role | Engineer |
Correspondence Address | Eivindveien 3 4050 Sola Norway |
Director Name | Ola Fladmark |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2009) |
Role | Managing Director |
Correspondence Address | Dalsetveien 67b 4018 Stavanger Norway |
Director Name | Njal Arne Vathne |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2008) |
Role | Chief Financial Officer |
Correspondence Address | Austraattveien 69 Sandnes 4326 Norway |
Director Name | Timothy Mark Harrison |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2009) |
Role | Project Manager |
Correspondence Address | Church View Thixendale Malton North Yorkshire YO17 9TG |
Director Name | Timothy Mark Harrison |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2009) |
Role | Project Manager |
Correspondence Address | Church View Thixendale Malton North Yorkshire YO17 9TG |
Director Name | Mr Lars Niklas Hermansson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2008(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Bevreveien 18a 4017 Stavanger Norway |
Director Name | Halvor Lunde |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2009) |
Role | Managing Director |
Correspondence Address | Slettmyrhagen 3 Stavanger 4034 |
Director Name | Mr John Henry George Holliss |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Beckside 13 Woodvale Crescent Oakwood Park Bingley West Yorkshire BD16 4AJ |
Director Name | Darren Paul Mann |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A & B Windmill Ind Estate Showfield Lane Malton North Yorkshire YO17 6BT |
Director Name | Mr Paul Anthony Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2019(20 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 April 2006) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2009) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Website | isis-ex.com |
---|
Registered Address | 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Isis Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £604,735 |
Cash | £268,379 |
Current Liabilities | £2,357,396 |
Latest Accounts | 30 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
23 September 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 |
1 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Total exemption full accounts made up to 30 December 2022 (10 pages) |
28 September 2022 | Total exemption full accounts made up to 30 December 2021 (10 pages) |
22 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
13 January 2022 | Director's details changed for Mrs Angela Graham on 13 January 2022 (2 pages) |
13 January 2022 | Director's details changed for Mr Howard Gould on 13 January 2022 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 30 December 2020 (10 pages) |
7 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
4 March 2020 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
23 January 2020 | Termination of appointment of Paul Anthony Royston as a director on 21 January 2020 (1 page) |
9 May 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Paul Anthony Royston as a director on 19 April 2019 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 December 2017 | Resolutions
|
23 June 2017 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
23 June 2017 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
31 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 May 2017 | Appointment of Mrs Tracy Lee Gould as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mrs Angela Graham as a director on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 May 2017 | Appointment of Mrs Angela Graham as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mrs Tracy Lee Gould as a director on 31 May 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 February 2016 | Termination of appointment of John Henry George Holliss as a director on 31 December 2015 (2 pages) |
16 February 2016 | Termination of appointment of John Henry George Holliss as a director on 31 December 2015 (2 pages) |
8 February 2016 | Termination of appointment of Darren Paul Mann as a director on 26 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Darren Paul Mann as a director on 26 January 2016 (2 pages) |
13 January 2016 | Company name changed isis-ex LIMITED\certificate issued on 13/01/16
|
13 January 2016 | Company name changed isis-ex LIMITED\certificate issued on 13/01/16
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Appointment of Darren Paul Mann as a director on 1 June 2015 (3 pages) |
30 June 2015 | Appointment of Darren Paul Mann as a director on 1 June 2015 (3 pages) |
30 June 2015 | Appointment of Darren Paul Mann as a director on 1 June 2015 (3 pages) |
18 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 July 2009 | Company name changed technor isis LIMITED\certificate issued on 24/07/09 (2 pages) |
24 July 2009 | Company name changed technor isis LIMITED\certificate issued on 24/07/09 (2 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2009 | Appointment terminated secretary company law consultants LIMITED (1 page) |
22 July 2009 | Appointment terminated director ola fladmark (1 page) |
22 July 2009 | Appointment terminated director ingulf egeland (1 page) |
22 July 2009 | Appointment terminated director ingulf egeland (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT (1 page) |
22 July 2009 | Director appointed john henry george holliss (2 pages) |
22 July 2009 | Appointment terminated secretary company law consultants LIMITED (1 page) |
22 July 2009 | Appointment terminated director ola fladmark (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT (1 page) |
22 July 2009 | Director appointed john henry george holliss (2 pages) |
22 July 2009 | Appointment terminated director halvor lunde (1 page) |
22 July 2009 | Appointment terminated director halvor lunde (1 page) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 March 2009 | Appointment terminate, director timothy mark harrison logged form (1 page) |
19 March 2009 | Appointment terminate, director timothy mark harrison logged form (1 page) |
13 March 2009 | Appointment terminate, director timothy mark harrison logged form (1 page) |
13 March 2009 | Appointment terminate, director timothy mark harrison logged form (1 page) |
18 February 2009 | Appointment terminated director timothy harrison (1 page) |
18 February 2009 | Appointment terminated director timothy harrison (1 page) |
11 November 2008 | Director appointed halvor lunde (2 pages) |
11 November 2008 | Director appointed halvor lunde (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Appointment terminated director lars hermansson (1 page) |
11 June 2008 | Appointment terminated director lars hermansson (1 page) |
15 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
21 June 2006 | Return made up to 27/04/06; full list of members (5 pages) |
21 June 2006 | Return made up to 27/04/06; full list of members (5 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: unit a windmill industrial estat showfield lane malton north yorkshire YO17 6BT (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: unit a windmill industrial estat showfield lane malton north yorkshire YO17 6BT (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 3 meadowbrook industrial estate maxwell way crawley west sussex RH10 2SA (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 3 meadowbrook industrial estate maxwell way crawley west sussex RH10 2SA (1 page) |
27 June 2005 | Return made up to 27/04/05; full list of members (5 pages) |
27 June 2005 | Return made up to 27/04/05; full list of members (5 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 27/04/04; full list of members (5 pages) |
5 January 2005 | Return made up to 27/04/04; full list of members (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 September 2004 | Particulars of contract relating to shares (4 pages) |
13 September 2004 | Particulars of contract relating to shares (4 pages) |
13 September 2004 | Ad 01/12/03--------- £ si 125000@1=125000 £ ic 75000/200000 (2 pages) |
13 September 2004 | Ad 01/12/03--------- £ si 125000@1=125000 £ ic 75000/200000 (2 pages) |
12 May 2004 | Nc inc already adjusted 01/12/03 (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Nc inc already adjusted 01/12/03 (1 page) |
12 May 2004 | Resolutions
|
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 May 2003 | Return made up to 27/04/03; full list of members
|
31 May 2003 | Return made up to 27/04/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 September 2002 | Ad 21/12/01--------- £ si 25000@1 (2 pages) |
27 September 2002 | Ad 21/12/01--------- £ si 25000@1 (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Nc inc already adjusted 21/12/01 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Nc inc already adjusted 21/12/01 (1 page) |
14 May 2002 | Return made up to 27/04/02; no change of members (4 pages) |
14 May 2002 | Return made up to 27/04/02; no change of members (4 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Resolutions
|
11 June 2001 | Registered office changed on 11/06/01 from: 23 campus road listerhills science bradford west yorkshire BD7 1HR (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 23 campus road listerhills science bradford west yorkshire BD7 1HR (1 page) |
11 June 2001 | Return made up to 27/04/01; full list of members (5 pages) |
11 June 2001 | Return made up to 27/04/01; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
24 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 19/23 campus road bradford west yorkshire BD7 1HR (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: 19/23 campus road bradford west yorkshire BD7 1HR (1 page) |
16 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
16 May 1999 | Return 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 1998 | Resolutions
|
5 November 1998 | £ nc 100/50000 08/10/98 (1 page) |
5 November 1998 | Resolutions
|
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
9 October 1998 | Company name changed isis controls LIMITED\certificate issued on 12/10/98 (2 pages) |
9 October 1998 | Company name changed isis controls LIMITED\certificate issued on 12/10/98 (2 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Ad 30/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 1998 | Ad 30/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
27 April 1998 | Incorporation (13 pages) |
27 April 1998 | Incorporation (13 pages) |