About

Registered Number: 06837364
Date of Incorporation: 05/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: Kewstoke Quarry Lower Kewstoke Road, Worle, Weston-Super-Mare, Avon, BS22 9JN,

 

Isis Electronics Environmental Ltd was registered on 05 March 2009 and are based in Avon. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOLD, Sarah Jane 06 February 2013 30 August 2017 1
THOMPSON, Ian 20 April 2009 06 February 2013 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Iain 03 March 2014 24 January 2019 1
QA REGISTRARS LIMITED 05 March 2009 05 March 2009 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 March 2019
CS01 - N/A 07 March 2019
PSC01 - N/A 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 30 August 2017
PSC07 - N/A 30 August 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 24 February 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 December 2014
AP03 - Appointment of secretary 01 May 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 07 December 2010
CERTNM - Change of name certificate 04 August 2010
CONNOT - N/A 04 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
288a - Notice of appointment of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
NEWINC - New incorporation documents 05 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.