Download leads from Nexok and grow your business. Find out more

Isoler Ltd.

Documents

Total Documents247
Total Pages1,568

Filing History

23 January 2024Appointment of Mr John Peter Davies as a director on 18 January 2024
23 November 2023Confirmation statement made on 23 November 2023 with no updates
16 November 2023Termination of appointment of Jeff Matthew Baryshnik as a director on 15 November 2023
1 November 2023Appointment of Mr Paul Preston Watkins as a director on 1 November 2023
20 September 2023Full accounts made up to 31 March 2023
6 January 2023Appointment of Mr Jeff Matthew Baryshnik as a director on 6 January 2023
5 January 2023Full accounts made up to 31 March 2022
23 November 2022Confirmation statement made on 23 November 2022 with no updates
15 February 2022Termination of appointment of Michael Paul Skelton as a director on 14 February 2022
10 December 2021Satisfaction of charge 027667830005 in full
10 December 2021Cessation of Northern Bear Plc as a person with significant control on 24 November 2021
10 December 2021Notification of Northern Bear Construction Limited as a person with significant control on 24 November 2021
9 December 2021Registration of charge 027667830006, created on 24 November 2021
25 November 2021Confirmation statement made on 23 November 2021 with no updates
5 November 2021Full accounts made up to 31 March 2021
26 March 2021Director's details changed for John Gilstin on 26 March 2021
26 March 2021Director's details changed for John Gilstin on 26 March 2021
26 March 2021Director's details changed for Mr Thomas Edward Hayes on 26 March 2021
20 January 2021Registration of charge 027667830005, created on 14 January 2021
25 November 2020Confirmation statement made on 23 November 2020 with no updates
20 October 2020Director's details changed for Mr Josh Gary Watson on 20 October 2020
1 October 2020Full accounts made up to 31 March 2020
1 June 2020Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020
2 April 2020Termination of appointment of Graham Roy Jennings as a director on 31 March 2020
17 December 2019Full accounts made up to 31 March 2019
25 November 2019Confirmation statement made on 23 November 2019 with no updates
19 August 2019Appointment of Mr Josh Gary Watson as a director on 16 August 2019
23 November 2018Confirmation statement made on 23 November 2018 with no updates
22 August 2018Accounts for a small company made up to 31 March 2018
23 November 2017Confirmation statement made on 23 November 2017 with no updates
23 November 2017Confirmation statement made on 23 November 2017 with no updates
29 September 2017Accounts for a small company made up to 31 March 2017
29 September 2017Accounts for a small company made up to 31 March 2017
5 December 2016Confirmation statement made on 23 November 2016 with updates
5 December 2016Confirmation statement made on 23 November 2016 with updates
5 August 2016Full accounts made up to 31 March 2016
5 August 2016Full accounts made up to 31 March 2016
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
2 November 2015Registered office address changed from Unit 2 Lee Close Pattinson North Industrial Estat Washington Tyne & Wear NE38 8QA to 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 2 November 2015
2 November 2015Registered office address changed from Unit 2 Lee Close Pattinson North Industrial Estat Washington Tyne & Wear NE38 8QA to 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 2 November 2015
2 November 2015Registered office address changed from Unit 2 Lee Close Pattinson North Industrial Estat Washington Tyne & Wear NE38 8QA to 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 2 November 2015
14 August 2015Full accounts made up to 31 March 2015
14 August 2015Full accounts made up to 31 March 2015
30 July 2015Termination of appointment of Ian Smith as a director on 1 May 2015
30 July 2015Termination of appointment of Ian Smith as a director on 1 May 2015
30 July 2015Termination of appointment of Ian Smith as a director on 1 May 2015
2 April 2015Appointment of Mr Michael Paul Skelton as a director on 1 April 2015
2 April 2015Appointment of Mr Michael Paul Skelton as a director on 1 April 2015
2 April 2015Appointment of Mr Michael Paul Skelton as a director on 1 April 2015
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
11 August 2014Full accounts made up to 31 March 2014
11 August 2014Full accounts made up to 31 March 2014
12 December 2013Full accounts made up to 31 March 2013
12 December 2013Full accounts made up to 31 March 2013
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 300
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 300
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013
29 April 2013Auditor's resignation
29 April 2013Sect 519
29 April 2013Sect 519
29 April 2013Auditor's resignation
11 April 2013Section 519
11 April 2013Section 519
11 February 2013Termination of appointment of Steven Gray as a director
11 February 2013Termination of appointment of Steven Gray as a director
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
30 October 2012Full accounts made up to 31 March 2012
30 October 2012Full accounts made up to 31 March 2012
1 October 2012Appointment of Mr Steven Mark Roberts as a director
1 October 2012Appointment of Mr Steven Mark Roberts as a director
1 May 2012Appointment of Mr Keith Soulsby as a director
1 May 2012Appointment of Mr Keith Soulsby as a director
12 December 2011Full accounts made up to 31 March 2011
12 December 2011Full accounts made up to 31 March 2011
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
26 October 2011Termination of appointment of Graham Forrest as a secretary
26 October 2011Termination of appointment of Graham Forrest as a secretary
26 October 2011Termination of appointment of Graham Forrest as a director
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary
26 October 2011Termination of appointment of Graham Forrest as a secretary
26 October 2011Termination of appointment of Graham Forrest as a director
26 October 2011Termination of appointment of Graham Forrest as a secretary
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary
29 September 2011Termination of appointment of Keith Soulsby as a director
29 September 2011Termination of appointment of Keith Soulsby as a director
15 December 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009
15 December 2010Director's details changed for Keith Soulsby on 1 October 2009
15 December 2010Annual return made up to 23 November 2010 with a full list of shareholders
15 December 2010Director's details changed for Keith Soulsby on 1 October 2009
15 December 2010Annual return made up to 23 November 2010 with a full list of shareholders
15 December 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009
15 December 2010Director's details changed for Keith Soulsby on 1 October 2009
15 December 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009
8 October 2010Full accounts made up to 31 March 2010
8 October 2010Full accounts made up to 31 March 2010
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary
22 April 2010Appointment of Graham Stuart Lindsay Forrest as a secretary
22 April 2010Appointment of Graham Stuart Lindsay Forrest as a secretary
20 April 2010Termination of appointment of David Jay as a director
20 April 2010Termination of appointment of David Jay as a director
20 April 2010Termination of appointment of David Jay as a secretary
20 April 2010Termination of appointment of David Jay as a secretary
1 February 2010Full accounts made up to 31 March 2009
1 February 2010Full accounts made up to 31 March 2009
3 December 2009Director's details changed for Keith Soulsby on 2 October 2009
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
3 December 2009Director's details changed for John Gilstin on 2 October 2009
3 December 2009Director's details changed for Keith Soulsby on 2 October 2009
3 December 2009Director's details changed for Keith Soulsby on 2 October 2009
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
3 December 2009Director's details changed for Ian Smith on 2 October 2009
3 December 2009Director's details changed for Ian Smith on 2 October 2009
3 December 2009Director's details changed for John Gilstin on 2 October 2009
3 December 2009Director's details changed for Ian Smith on 2 October 2009
3 December 2009Director's details changed for John Gilstin on 2 October 2009
27 November 2008Return made up to 23/11/08; full list of members
27 November 2008Return made up to 23/11/08; full list of members
18 September 2008Full accounts made up to 31 March 2008
18 September 2008Full accounts made up to 31 March 2008
17 July 2008Director appointed graham roy jennings
17 July 2008Director appointed graham roy jennings
18 June 2008Return made up to 23/11/07; full list of members
18 June 2008Return made up to 23/11/07; full list of members
19 February 2008New director appointed
19 February 2008New director appointed
19 February 2008New director appointed
19 February 2008New director appointed
12 November 2007Declaration of assistance for shares acquisition
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 November 2007Declaration of assistance for shares acquisition
10 November 2007Particulars of mortgage/charge
10 November 2007Particulars of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
7 November 2007Full accounts made up to 31 March 2007
7 November 2007Full accounts made up to 31 March 2007
1 August 2007New secretary appointed
1 August 2007New secretary appointed
23 July 2007Return made up to 23/11/06; full list of members
23 July 2007Return made up to 23/11/06; full list of members
27 June 2007New director appointed
27 June 2007Secretary resigned
27 June 2007Secretary resigned
27 June 2007New director appointed
24 May 2007New director appointed
24 May 2007New director appointed
24 May 2007New director appointed
24 May 2007New director appointed
7 February 2007Full accounts made up to 31 March 2006
7 February 2007Full accounts made up to 31 March 2006
4 January 2007Declaration of satisfaction of mortgage/charge
4 January 2007Declaration of satisfaction of mortgage/charge
3 January 2007Particulars of mortgage/charge
3 January 2007Particulars of mortgage/charge
18 December 2006Declaration of assistance for shares acquisition
18 December 2006Declaration of assistance for shares acquisition
18 December 2006Resolutions
  • RES13 ‐ Documents 06/12/06
18 December 2006Declaration of assistance for shares acquisition
18 December 2006Resolutions
  • RES13 ‐ Documents 06/12/06
18 December 2006Declaration of assistance for shares acquisition
3 February 2006Return made up to 23/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
3 February 2006Return made up to 23/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
29 November 2005Particulars of mortgage/charge
29 November 2005Particulars of mortgage/charge
21 November 2005New secretary appointed;new director appointed
21 November 2005Registered office changed on 21/11/05 from: stephenson house richard street hetton le hole tyne & wear DH5 9HW
21 November 2005Director resigned
21 November 2005Memorandum and Articles of Association
21 November 2005New secretary appointed;new director appointed
21 November 2005Memorandum and Articles of Association
21 November 2005Registered office changed on 21/11/05 from: stephenson house richard street hetton le hole tyne & wear DH5 9HW
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2005New director appointed
21 November 2005Declaration of assistance for shares acquisition
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2005New director appointed
21 November 2005Secretary resigned;director resigned
21 November 2005Declaration of assistance for shares acquisition
21 November 2005Secretary resigned;director resigned
21 November 2005Director resigned
19 November 2005Particulars of mortgage/charge
19 November 2005Particulars of mortgage/charge
20 September 2005Accounts for a small company made up to 31 March 2005
20 September 2005Accounts for a small company made up to 31 March 2005
14 February 2005Return made up to 23/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
14 February 2005Return made up to 23/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
28 January 2005Registered office changed on 28/01/05 from: unit 2 lee close pattison north industrial estate district 15 washington NE38 8QA
28 January 2005Registered office changed on 28/01/05 from: unit 2 lee close pattison north industrial estate district 15 washington NE38 8QA
14 December 2004Accounts for a small company made up to 31 March 2004
14 December 2004Accounts for a small company made up to 31 March 2004
2 December 2003Return made up to 23/11/03; full list of members
2 December 2003Return made up to 23/11/03; full list of members
11 July 2003Accounts for a small company made up to 31 March 2003
11 July 2003Accounts for a small company made up to 31 March 2003
3 December 2002Return made up to 23/11/02; full list of members
3 December 2002Return made up to 23/11/02; full list of members
15 July 2002Accounts for a small company made up to 31 March 2002
15 July 2002Accounts for a small company made up to 31 March 2002
19 November 2001Return made up to 23/11/01; full list of members
19 November 2001Return made up to 23/11/01; full list of members
16 November 2001Ad 20/03/01--------- £ si 200@1=200 £ ic 100/300
16 November 2001Ad 20/03/01--------- £ si 200@1=200 £ ic 100/300
21 June 2001Accounts for a small company made up to 31 March 2001
21 June 2001Accounts for a small company made up to 31 March 2001
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 March 2001Memorandum and Articles of Association
29 March 2001Resolutions
  • RES13 ‐ Create new share class 23/02/01
29 March 2001Memorandum and Articles of Association
15 February 2001Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
15 February 2001Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
27 June 2000Accounts for a small company made up to 31 March 2000
27 June 2000Accounts for a small company made up to 31 March 2000
24 November 1999Return made up to 23/11/99; full list of members
24 November 1999Return made up to 23/11/99; full list of members
14 June 1999Accounts for a small company made up to 31 March 1999
14 June 1999Accounts for a small company made up to 31 March 1999
9 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 August 1998Registered office changed on 11/08/98 from: 3 hamsterly close great lumley county durham DH3 45L
11 August 1998Registered office changed on 11/08/98 from: 3 hamsterly close great lumley county durham DH3 45L
21 June 1998Accounts for a small company made up to 31 March 1998
21 June 1998Accounts for a small company made up to 31 March 1998
26 November 1997Return made up to 23/11/97; no change of members
26 November 1997Return made up to 23/11/97; no change of members
20 May 1997Accounts for a small company made up to 31 March 1997
20 May 1997Accounts for a small company made up to 31 March 1997
19 November 1996Return made up to 23/11/96; no change of members
19 November 1996Return made up to 23/11/96; no change of members
2 July 1996Accounts for a small company made up to 31 March 1996
2 July 1996Accounts for a small company made up to 31 March 1996
16 January 1996Return made up to 23/11/95; full list of members
16 January 1996Return made up to 23/11/95; full list of members
27 June 1995Accounts for a small company made up to 31 March 1995
27 June 1995Accounts for a small company made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
23 November 1992Incorporation
23 November 1992Incorporation
Sign up now to grow your client base. Plans & Pricing