About

Registered Number: 03292089
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1 Honorwood Close, Prestwood, Great Missenden, Buckinghamshire, HP16 9HH

 

Isatec Ltd was registered on 13 December 1996 with its registered office in Great Missenden. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Colin 13 December 1996 - 1
BUNTING, Matthew 17 March 2017 - 1
DAUGHERTY, Frank William 10 September 1998 31 December 2015 1
HOUWELING, Robert Stephen 13 December 1996 10 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 10 February 2020
SH03 - Return of purchase of own shares 22 January 2020
SH06 - Notice of cancellation of shares 21 January 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 05 August 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 13 September 2006
RESOLUTIONS - N/A 12 September 2006
169 - Return by a company purchasing its own shares 12 September 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 30 October 2000
CERTNM - Change of name certificate 07 April 2000
363s - Annual Return 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 18 January 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
395 - Particulars of a mortgage or charge 16 September 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
287 - Change in situation or address of Registered Office 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.