ISOPYRE LIMITED
Status | ACTIVE |
Company No. | 06378308 |
Category | Private Limited Company |
Incorporated | 21 Sep 2007 |
Age | 16 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ISOPYRE LIMITED is an active private limited company with number 06378308. It was incorporated 16 years, 10 months, 11 days ago, on 21 September 2007. The company address is Office F33 Waterside Drive, Wigan, WN3 5BA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Aug 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-09
Old address: Office F33 Wigan Investment Centre Waterside Drive Wigan Lancashire WN5 3BA United Kingdom
New address: Office F33 Waterside Drive Wigan WN3 5BA
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-09
Old address: Suite 4 the Waterside Business Centre Canal Street Leigh Lancashire WN7 4DB United Kingdom
New address: Office F33 Wigan Investment Centre Waterside Drive Wigan Lancashire WN5 3BA
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Capital name of class of shares
Date: 04 Aug 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 03 Aug 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-07
Old address: Genesis Centre Science Park South Garrett Field Warrington WA3 7BH England
New address: Suite 4 the Waterside Business Centre Canal Street Leigh Lancashire WN7 4DB
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 05 Apr 2016
Action Date: 18 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-18
Capital : 300 GBP
Documents
Resolution
Date: 05 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-02
Old address: St Georges House 2 st. Georges Road Bolton BL1 2DD
New address: Genesis Centre Science Park South Garrett Field Warrington WA3 7BH
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Iain Anthony Grundy
Documents
Change person secretary company with change date
Date: 07 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-01
Officer name: Magnus Ancel Arnold
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Magnus Ancel Arnold
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-06
Old address: St Georges House St. Georges Street Bolton BL1 2EN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-13
Old address: 30 Goodshaw Road Ellenbrook Worsley Greater Manchester M28 7GJ
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Resolution
Date: 29 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 29 May 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 29 May 2012
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 29 May 2012
Action Date: 18 May 2012
Category: Capital
Type: SH01
Date: 2012-05-18
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Magnus Ancel Arnold
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Iain Anthony Grundy
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian grundy / 21/09/2007
Documents
Legacy
Date: 14 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/08 to 31/12/08
Documents
Some Companies
66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB
Number: | 07957514 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN SLEEPERS RAIL LEASING LIMITED
1 PRINCES STREET,LONDON,EC2R 8PB
Number: | 01920772 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10735440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 CROMWELL PARK PLACE,FOLKESTONE,CT20 3SB
Number: | 10256021 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,,RICHMOND,TW10 5AN
Number: | 11375363 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & S PROPERTY INVESTMENTS LIMITED
101 HARRIS STREET,CAMBRIDGESHIRE,PE1 2LZ
Number: | 05221380 |
Status: | ACTIVE |
Category: | Private Limited Company |