About

Registered Number: 06216713
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: 'Holders', Holders Lane, Aston End, Hertfordshire, SG2 7HH

 

Isolux Ltd was founded on 18 April 2007, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATT, Anthony 25 March 2009 01 October 2010 1
HARRIS, Simon 18 April 2007 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Colin Geoffrey 18 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 August 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 30 March 2018
AA01 - Change of accounting reference date 10 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 05 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.