Sheffield
S9 2PR
Director Name | Ms Jenifer Kirkland |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB |
Director Name | Mr Neil Keith Joseph Laycock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Leigh Street Sheffield S9 2PR |
Director Name | Mr Andrew Keith Kemp |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Leigh Street Sheffield S9 2PR |
Director Name | Simon Michael Houslay |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 8 Chiltern Rise Brinsworth Rotherham South Yorkshire S60 5JT |
Director Name | Diane Orrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 29 Lower Farm Road Bromham Bedfordshire MK43 8JB |
Director Name | Sheila Whiteley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | House Care Manager |
Correspondence Address | Ridgeway Parsons Walk, Airmyn Goole North Humberside DN14 8LP |
Secretary Name | Sheila Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | House Care Manager |
Correspondence Address | Ridgeway Parsons Walk, Airmyn Goole North Humberside DN14 8LP |
Secretary Name | Keith Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | The Boat House 81 Haugh Green Upper Haugh Rotherham S62 7FB |
Director Name | James Anthony Renshaw |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2002) |
Role | Finance Director |
Correspondence Address | 17 Pennine Way Scissett Huddersfield West Yorkshire HD8 9JB |
Director Name | Colin Lee Rylett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 May 2005) |
Role | Accountant |
Correspondence Address | 8 Copper Beech Close Beighton Sheffield South Yorkshire S20 1HD |
Director Name | Russell Stuart Baker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Parker Walk Aylesbury Buckinghamshire HP19 9XS |
Director Name | Edward George Baker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2009) |
Role | Managing Director |
Correspondence Address | Spring Croft Green Lane Axminster Devon EX13 5TD |
Secretary Name | Edward George Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | Spring Croft Green Lane Axminster Devon EX13 5TD |
Director Name | Mr Bob Stopforth |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mason Crescent Richmond Sheffield South Yorkshire S13 8LH |
Director Name | Colin Lee Rylett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 June 2020) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | Cortijo Loma De Taura La Loma Alomartes Granada 18350 |
Secretary Name | Colin Lee Rylett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | Cortijo Loma De Taura La Loma Alomartes Granada 18350 |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2019) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Leigh Street Sheffield S9 2PR |
Director Name | Mr Ian Stuart Mein |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 79 Leigh Street Sheffield S9 2PR |
Director Name | Mr Satwinder Singh Sian |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.isopharm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 525256 |
Telephone region | Rotherham |
Registered Address | 79 Leigh Street Sheffield S9 2PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
16 at £1 | Paul Ward 7.05% Ordinary |
---|---|
16 at £1 | Stuart Line 7.05% Ordinary |
107 at £1 | Andrew Kemp 47.14% Ordinary B |
11 at £1 | Grace Kemp 4.85% Ordinary |
8 at £1 | Andy Rome 3.52% Ordinary |
8 at £1 | Bob Macnair 3.52% Ordinary |
6 at £1 | Dave Brighton 2.64% Ordinary |
6 at £1 | Dave Furniss 2.64% Ordinary |
45 at £1 | Colin Rylett 19.82% Ordinary A |
2 at £1 | Emergo Consulting (Uk) Limited 0.88% Ordinary |
2 at £1 | Westcourt Investments 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,829 |
Cash | £90,831 |
Current Liabilities | £457,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
29 September 2022 | Delivered on: 30 September 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
26 April 2021 | Delivered on: 26 April 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
4 October 2019 | Delivered on: 11 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 December 2014 | Delivered on: 2 December 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
17 March 2005 | Delivered on: 19 March 2005 Satisfied on: 5 January 2015 Persons entitled: City Invoice Finance Limited Classification: 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 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 |
6 November 2001 | Delivered on: 14 November 2001 Satisfied on: 30 December 2014 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 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 |
3 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
---|---|
26 October 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
4 August 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
9 July 2020 | Memorandum and Articles of Association (24 pages) |
9 July 2020 | Resolutions
|
6 July 2020 | Satisfaction of charge 038436190004 in full (1 page) |
30 June 2020 | Termination of appointment of Ian Stuart Mein as a director on 19 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Colin Lee Rylett as a director on 19 June 2020 (1 page) |
30 June 2020 | Cessation of Andrew Keith Kemp as a person with significant control on 19 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Satwinder Singh Sian as a director on 19 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Colin Lee Rylett as a secretary on 19 June 2020 (1 page) |
30 June 2020 | Appointment of Ms Jenifer Kirkland as a director on 19 June 2020 (2 pages) |
30 June 2020 | Notification of Turing Bidco Limited as a person with significant control on 19 June 2020 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
10 January 2020 | Termination of appointment of Jason Malcolm Bedford as a director on 11 December 2019 (1 page) |
17 December 2019 | Sub-division of shares on 9 October 2019 (4 pages) |
30 November 2019 | Registered office address changed from Unit 18 Jessops Riverside Brightside Lane Sheffield S9 2RX England to 79 Leigh Street Sheffield S9 2PR on 30 November 2019 (1 page) |
21 November 2019 | Resolutions
|
21 October 2019 | Satisfaction of charge 038436190003 in full (4 pages) |
11 October 2019 | Registration of charge 038436190004, created on 4 October 2019 (6 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 October 2018 | Director's details changed for Andrew Keith Kemp on 8 October 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 August 2018 | Appointment of Mr Paul Ward as a director on 16 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Jason Malcolm Bedford as a director on 16 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Ian Mein as a director on 16 August 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Registered office address changed from Unit B9 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU to Unit 18 Jessops Riverside Brightside Lane Sheffield S9 2RX on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Unit B9 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU to Unit 18 Jessops Riverside Brightside Lane Sheffield S9 2RX on 25 July 2016 (1 page) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Secretary's details changed for Colin Lee Rylett on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Colin Lee Rylett on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Colin Lee Rylett on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Colin Lee Rylett on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 January 2015 | Satisfaction of charge 2 in full (1 page) |
5 January 2015 | Satisfaction of charge 2 in full (1 page) |
30 December 2014 | Satisfaction of charge 1 in full (1 page) |
30 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Registration of charge 038436190003, created on 1 December 2014 (21 pages) |
2 December 2014 | Registration of charge 038436190003, created on 1 December 2014 (21 pages) |
2 December 2014 | Registration of charge 038436190003, created on 1 December 2014 (21 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
12 May 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Change of share class name or designation (2 pages) |
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
12 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Change of share class name or designation (2 pages) |
12 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Secretary's details changed for Colin Lee Rylett on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Colin Lee Rylett on 1 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Colin Lee Rylett on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Colin Lee Rylett on 1 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Colin Lee Rylett on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Colin Lee Rylett on 1 July 2013 (2 pages) |
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Company name changed isopharm sentry LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Company name changed isopharm sentry LIMITED\certificate issued on 17/05/13
|
16 April 2013 | Purchase of own shares. (3 pages) |
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
16 April 2013 | Purchase of own shares. (3 pages) |
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
22 March 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Register inspection address has been changed from The Validation Centre Thornbury Hill Lane Nr Firbeck Rotherham South Yorkshire S81 8JW United Kingdom (1 page) |
11 May 2012 | Register inspection address has been changed from The Validation Centre Thornbury Hill Lane Nr Firbeck Rotherham South Yorkshire S81 8JW United Kingdom (1 page) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Purchase of own shares. (3 pages) |
20 February 2012 | Purchase of own shares. (3 pages) |
6 December 2011 | Termination of appointment of Russell Baker as a director (1 page) |
6 December 2011 | Termination of appointment of Russell Baker as a director (1 page) |
6 December 2011 | Registered office address changed from the Validation Centre Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S818JW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from the Validation Centre Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S818JW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from the Validation Centre Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S818JW on 6 December 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
13 April 2010 | Director's details changed for Andrew Keith Kemp on 1 January 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Director's details changed for Andrew Keith Kemp on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Russell Stuart Baker on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Keith Kemp on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Director's details changed for Russell Stuart Baker on 1 January 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Director's details changed for Russell Stuart Baker on 1 January 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
11 November 2009 | Termination of appointment of Edward Baker as a director (2 pages) |
11 November 2009 | Termination of appointment of Edward Baker as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Edward Baker as a director (2 pages) |
11 November 2009 | Appointment of Colin Lee Rylett as a secretary (3 pages) |
11 November 2009 | Termination of appointment of Edward Baker as a secretary (2 pages) |
11 November 2009 | Appointment of Colin Lee Rylett as a secretary (3 pages) |
11 November 2009 | Appointment of Colin Lee Rylett as a director (3 pages) |
11 November 2009 | Appointment of Colin Lee Rylett as a director (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (7 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Appointment terminate, director stopforth logged form (1 page) |
4 December 2008 | Appointment terminate, director stopforth logged form (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 17/09/08; full list of members (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from the validation centre thornbury hill lane nr firbeck rotherham south yorkshire S81 8JW (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from the validation centre thornbury hill lane nr firbeck rotherham south yorkshire S81 8JW (1 page) |
3 December 2008 | Return made up to 17/09/08; full list of members (7 pages) |
2 December 2008 | Appointment terminated director bob stopforth (1 page) |
2 December 2008 | Appointment terminated director bob stopforth (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 17/09/07; no change of members
|
6 November 2007 | Return made up to 17/09/07; no change of members
|
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2006 | Return made up to 17/09/06; full list of members
|
18 October 2006 | Return made up to 17/09/06; full list of members
|
19 September 2006 | Registered office changed on 19/09/06 from: the validation centre millindale maltby rotherham yorkshire S66 7LE (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: the validation centre millindale maltby rotherham yorkshire S66 7LE (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members
|
20 October 2005 | Return made up to 17/09/05; full list of members
|
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
3 June 2005 | Ad 08/03/05--------- £ si 150@1=150 £ ic 150/300 (2 pages) |
3 June 2005 | Ad 08/03/05--------- £ si 150@1=150 £ ic 150/300 (2 pages) |
3 June 2005 | Particulars of contract relating to shares (3 pages) |
3 June 2005 | Particulars of contract relating to shares (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Resolutions
|
19 March 2005 | Particulars of mortgage/charge (6 pages) |
19 March 2005 | Particulars of mortgage/charge (6 pages) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Return made up to 17/09/04; full list of members (8 pages) |
1 February 2005 | Company name changed sentry products LIMITED\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Return made up to 17/09/04; full list of members (8 pages) |
1 February 2005 | Company name changed sentry products LIMITED\certificate issued on 01/02/05 (2 pages) |
8 April 2004 | Ad 20/03/04--------- £ si 50@1=50 £ ic 100/150 (3 pages) |
8 April 2004 | Ad 20/03/04--------- £ si 50@1=50 £ ic 100/150 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Return made up to 17/09/03; full list of members (6 pages) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: wheaters charted accountants 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: wheaters charted accountants 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
2 December 2003 | Return made up to 17/09/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
4 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
4 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
16 November 2002 | Return made up to 17/09/02; full list of members
|
16 November 2002 | Return made up to 17/09/02; full list of members
|
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Return made up to 17/09/01; full list of members
|
26 September 2001 | Return made up to 17/09/01; full list of members
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2001 | Return made up to 17/09/00; full list of members (7 pages) |
5 June 2001 | Return made up to 17/09/00; full list of members (7 pages) |
25 May 2001 | Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
17 September 1999 | Incorporation (21 pages) |
17 September 1999 | Incorporation (21 pages) |