ISOPYRE LIMITED

Office F33 Waterside Drive, Wigan, WN3 5BA, England
StatusACTIVE
Company No.06378308
CategoryPrivate Limited Company
Incorporated21 Sep 2007
Age16 years, 10 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 04 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Apr 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-18

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 29 May 2012

Action Date: 18 May 2012

Category: Capital

Type: SH01

Date: 2012-05-18

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian grundy / 21/09/2007

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 21 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J AEROSPACE LIMITED

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

IAN WILLIAM RITCHIE LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10735440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENT GAS LTD

43 CROMWELL PARK PLACE,FOLKESTONE,CT20 3SB

Number:10256021
Status:ACTIVE
Category:Private Limited Company

KT YACHT SERVICES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source