Ness
Neston
Cheshire
CH64 8TP
Wales
Director Name | Lorraine Margaret McConechy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
Secretary Name | Lorraine Margaret Robinson |
---|---|
Status | Current |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
Secretary Name | Lorraine Margaret McConechy |
---|---|
Status | Current |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
Director Name | Mr Dean Robinson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
Website | www.isodex.co.uk/ |
---|---|
Telephone | 0151 3290909 |
Telephone region | Liverpool |
Registered Address | Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dean Robinson 50.00% Ordinary A |
---|---|
1 at £1 | Lorraine Robinson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £335 |
Current Liabilities | £1,319 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
21 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
21 September 2022 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
14 September 2022 | Director's details changed for Lorraine Margaret Robinson on 7 July 2022 (2 pages) |
14 September 2022 | Change of details for Lorraine Margaret Robinson as a person with significant control on 7 July 2022 (2 pages) |
14 September 2022 | Secretary's details changed for Lorraine Margaret Robinson on 7 July 2022 (1 page) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
23 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
17 July 2018 | Change of details for Lorraine Margaret Robinson as a person with significant control on 16 July 2018 (2 pages) |
17 July 2018 | Cessation of Dean Robinson as a person with significant control on 16 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Dean Robinson as a director on 12 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
10 July 2018 | Change of details for Lorraine Margaret Robinson as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Change of details for Dean Robinson as a person with significant control on 10 July 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 July 2014 | Company name changed isodex LTD\certificate issued on 17/07/14
|
17 July 2014 | Company name changed isodex LTD\certificate issued on 17/07/14
|
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Secretary's details changed for Lorraine Robinson on 28 June 2013 (1 page) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Secretary's details changed for Lorraine Robinson on 28 June 2013 (1 page) |
28 June 2013 | Director's details changed for Mr Dean Robinson on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Lorraine Margaret Robinson on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Lorraine Margaret Robinson on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Dean Robinson on 28 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 6 Monument Drive Brierley Barnsley South Yorkshire S72 9LU United Kingdom on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 6 Monument Drive Brierley Barnsley South Yorkshire S72 9LU United Kingdom on 18 June 2013 (2 pages) |
8 May 2012 | Incorporation (24 pages) |
8 May 2012 | Incorporation (24 pages) |