ISI ENGINEERING LIMITED

07118443
THE BRENTANO SUITE 25 2 ATHENAEUM ROAD LONDON N20 9AE

Documents

Documents
Date Category Description Pages
04 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Sep 2023 accounts Annual Accounts 2 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2023 officers Appointment of director (Jean-Francois Velut) 2 Buy now
06 Apr 2023 officers Termination of appointment of director (Stephanus Janke) 1 Buy now
10 Oct 2022 accounts Annual Accounts 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 2 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 2 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 7 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
06 Jun 2014 officers Appointment of director (Mr Stephanus Janke) 2 Buy now
06 Jun 2014 officers Termination of appointment of director (Michael Gray) 1 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 7 Buy now
18 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jan 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 7 Buy now
09 Apr 2012 capital Return of Allotment of shares 3 Buy now
26 Mar 2012 officers Termination of appointment of director (Brian Wadlow) 1 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 officers Appointment of director (Michael Andrew Gray) 2 Buy now
11 Jan 2012 annual-return Annual Return 3 Buy now
07 Sep 2011 accounts Annual Accounts 2 Buy now
07 Jan 2011 annual-return Annual Return 3 Buy now
07 Jan 2010 incorporation Incorporation Company 33 Buy now