Advanced company searchLink opens in new window

ISO SPACES SOUTH WEST LTD

Company number 07791024

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
21 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
20 Sep 2016 SH02 Sub-division of shares on 8 August 2016
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 6.997292
17 Sep 2016 SH08 Change of share class name or designation
16 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares / new share class 08/08/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2016 MR04 Satisfaction of charge 077910240001 in full
03 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
25 Nov 2015 CH01 Director's details changed for Mr Benjamin Prescott Treleaven on 25 November 2015
29 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6
30 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
02 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6
02 Sep 2014 CH01 Director's details changed for Mr Benjamin Prescott Treleaven on 2 September 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 6
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2014 AP01 Appointment of Mr Andrew Scott Orr as a director
28 Mar 2014 MR01 Registration of charge 077910240001
17 Mar 2014 AD01 Registered office address changed from Victoria House 9 Edward Street Truro Cornwall TR1 3AJ England on 17 March 2014
26 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jun 2013 AD01 Registered office address changed from 10a Pydar Street Truro Cornwall TR1 2AX United Kingdom on 5 June 2013
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
17 Aug 2012 CERTNM Company name changed iso money LTD\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
12 Mar 2012 TM01 Termination of appointment of a director