ISAI TECHNOLOGIES LTD

04615461
SOMERS COMMON ROAD RANWORTH NORWICH NR13 6HZ

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 5 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 5 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 5 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 5 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 accounts Annual Accounts 5 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 5 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2018 accounts Annual Accounts 9 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Annual Accounts 7 Buy now
12 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 6 Buy now
09 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2014 officers Appointment of director (Mrs Paula Isobel Champion) 2 Buy now
17 Dec 2013 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 6 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
11 Apr 2012 accounts Annual Accounts 5 Buy now
30 Dec 2011 annual-return Annual Return 3 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
16 Sep 2010 accounts Annual Accounts 6 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Craig Champion) 2 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2009 officers Change of particulars for secretary (Mr Craig Champion) 1 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
23 Sep 2008 accounts Annual Accounts 4 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from 29A queens road enfield middlesex EN1 1NF united kingdom 1 Buy now
14 May 2008 officers Appointment terminated director graham sims 1 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from somers, common road ranworth norwich norfolk NR13 6HZ 1 Buy now
20 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
11 Apr 2007 accounts Annual Accounts 1 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: 43 stonebridge grove monkston park milton keynes MK10 9PB 1 Buy now
21 Jan 2007 officers Director resigned 1 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Dec 2006 annual-return Return made up to 12/12/06; full list of members 7 Buy now
01 Dec 2006 accounts Annual Accounts 1 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: 43 stonebridge grove monkston park milton keynes MK10 9PB 1 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: 23 whaddon road shenley brook end milton keynes MK5 7AF 1 Buy now
16 Jan 2006 annual-return Return made up to 12/12/05; full list of members 7 Buy now
04 Aug 2005 accounts Annual Accounts 1 Buy now
06 Dec 2004 annual-return Return made up to 12/12/04; full list of members 7 Buy now
06 Dec 2004 officers New director appointed 2 Buy now
02 Jul 2004 accounts Annual Accounts 10 Buy now
30 Apr 2004 address Registered office changed on 30/04/04 from: rosadean cottage the street swanton abbott norfolk NR10 5DU 1 Buy now
22 Apr 2004 officers Director resigned 1 Buy now
22 Apr 2004 officers Secretary resigned 1 Buy now
08 Jan 2004 annual-return Return made up to 12/12/03; full list of members 7 Buy now
20 Feb 2003 capital Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jan 2003 officers New director appointed 3 Buy now
17 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
30 Dec 2002 officers Director resigned 1 Buy now
30 Dec 2002 officers Secretary resigned 1 Buy now
12 Dec 2002 incorporation Incorporation Company 20 Buy now