ISOTANK (2006) LIMITED

05677332
LIMERICK ROAD DORMANSTOWN REDCAR CLEVELAND TS10 5JU

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 officers Appointment of director (Mr Antony John Leighton) 2 Buy now
06 Dec 2023 officers Termination of appointment of director (Colin Garnett) 1 Buy now
06 Dec 2023 officers Termination of appointment of director (Joseph James Troy) 1 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 8 Buy now
07 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 7 Buy now
27 May 2020 officers Termination of appointment of director (Robert Anthony Bayliss) 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 7 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 7 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 8 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2016 resolution Resolution 16 Buy now
02 Aug 2016 mortgage Registration of a charge 17 Buy now
12 Jul 2016 resolution Resolution 14 Buy now
06 Jul 2016 officers Termination of appointment of secretary (Enid Garnett) 1 Buy now
06 Jul 2016 officers Termination of appointment of director (Enid Garnett) 1 Buy now
05 Jul 2016 officers Appointment of director (Tony Morsovillo) 2 Buy now
05 Jul 2016 officers Appointment of director (Joseph Troy) 2 Buy now
05 Jul 2016 officers Appointment of director (John Wilson) 2 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2016 accounts Annual Accounts 7 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
17 Mar 2015 accounts Annual Accounts 7 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
21 Mar 2014 accounts Annual Accounts 7 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 officers Appointment of director (Mrs Enid Garnett) 2 Buy now
21 Nov 2013 officers Termination of appointment of director (Brian Garnett) 1 Buy now
23 Sep 2013 officers Termination of appointment of director (John Wilson) 1 Buy now
30 Jan 2013 accounts Annual Accounts 7 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 7 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 officers Change of particulars for director (Mr John Michael Wilson) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Mr Brian Garnett) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Mr Colin Garnett) 2 Buy now
27 Jan 2012 officers Change of particulars for secretary (Enid Garnett) 1 Buy now
27 Jan 2012 officers Change of particulars for director (Mr Robert Anthony Bayliss) 2 Buy now
07 Feb 2011 accounts Annual Accounts 7 Buy now
19 Jan 2011 annual-return Annual Return 7 Buy now
18 Mar 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 annual-return Annual Return 6 Buy now
21 Jan 2010 officers Change of particulars for director (Mr John Michael Wilson) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Colin Garnett) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Brian Garnett) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Robert Anthony Bayliss) 2 Buy now
27 Apr 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
18 Mar 2008 accounts Annual Accounts 7 Buy now
14 Mar 2008 annual-return Return made up to 17/01/08; full list of members 4 Buy now
19 Jan 2007 annual-return Return made up to 17/01/07; full list of members 3 Buy now
13 Nov 2006 mortgage Particulars of mortgage/charge 9 Buy now
06 Jun 2006 officers Secretary resigned 1 Buy now
06 Jun 2006 officers New secretary appointed 2 Buy now
27 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
19 May 2006 officers New director appointed 2 Buy now
10 May 2006 incorporation Memorandum Articles 11 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
09 May 2006 officers Director resigned 1 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: barton house, 24 yarm road stockton on tees cleveland TS18 3NB 1 Buy now
09 May 2006 accounts Accounting reference date extended from 31/01/07 to 30/06/07 1 Buy now
09 May 2006 officers New secretary appointed 2 Buy now
09 May 2006 officers New director appointed 2 Buy now
09 May 2006 officers New director appointed 2 Buy now
09 May 2006 officers New director appointed 2 Buy now
27 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2006 incorporation Incorporation Company 15 Buy now