Founded in 2010, Css Isotek Ltd have registered office in Leeds. The organisation is registered for VAT. There are currently 21-50 employees at the organisation. The current directors of this business are listed as Hanson, Ivar Kjaervik, Hisdal, Pål Magne, Keeble, Stuart Thomas, Schofield, Christopher Ernest, Armstrong, Michael Anthony Patrick, Doctor, Barton, Trevor Mark, Doctor, Boggs, Robert Alexander, Firth, Gregory Russell, Dr, Fripp, Simon Zac, Fripp, Tracey Helen, Rhodes, Barbara Margaret, Rhodes, Julian David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSON, Ivar Kjaervik | 08 June 2020 | - | 1 |
HISDAL, Pål Magne | 08 June 2020 | - | 1 |
KEEBLE, Stuart Thomas | 08 June 2020 | - | 1 |
ARMSTRONG, Michael Anthony Patrick, Doctor | 31 March 2010 | 26 May 2020 | 1 |
BARTON, Trevor Mark, Doctor | 11 November 2010 | 26 May 2020 | 1 |
BOGGS, Robert Alexander | 11 November 2010 | 29 May 2020 | 1 |
FIRTH, Gregory Russell, Dr | 01 December 2012 | 08 June 2020 | 1 |
FRIPP, Simon Zac | 30 March 2011 | 08 June 2020 | 1 |
FRIPP, Tracey Helen | 11 November 2010 | 08 June 2020 | 1 |
RHODES, Barbara Margaret | 11 November 2010 | 26 May 2020 | 1 |
RHODES, Julian David | 11 November 2010 | 08 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOFIELD, Christopher Ernest | 24 August 2010 | 08 June 2020 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Professor John David Rhodes/
1943-10 |
Individual person with significant control |
British/
England |
|
Mr Pål Magne Hisdal/
1969-06 |
Individual person with significant control |
Norwegian/
Norway |
|
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 18 September 2020 | |
AA01 - Change of accounting reference date | 18 September 2020 | |
RESOLUTIONS - N/A | 05 July 2020 | |
PSC01 - N/A | 04 July 2020 | |
PSC02 - N/A | 10 June 2020 | |
PSC07 - N/A | 10 June 2020 | |
TM02 - Termination of appointment of secretary | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 June 2020 | |
AP01 - Appointment of director | 10 June 2020 | |
AP01 - Appointment of director | 10 June 2020 | |
AP01 - Appointment of director | 10 June 2020 | |
MR05 - N/A | 10 June 2020 | |
AA - Annual Accounts | 13 February 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 19 January 2018 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 12 January 2014 | |
CH01 - Change of particulars for director | 11 January 2014 | |
CH01 - Change of particulars for director | 11 January 2014 | |
CH01 - Change of particulars for director | 11 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AP01 - Appointment of director | 18 January 2013 | |
CH01 - Change of particulars for director | 18 January 2013 | |
AA - Annual Accounts | 14 January 2013 | |
RESOLUTIONS - N/A | 06 January 2013 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AP01 - Appointment of director | 28 April 2011 | |
SH01 - Return of Allotment of shares | 26 April 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AD01 - Change of registered office address | 16 March 2011 | |
CH03 - Change of particulars for secretary | 16 March 2011 | |
CH01 - Change of particulars for director | 16 March 2011 | |
CH01 - Change of particulars for director | 16 March 2011 | |
CH01 - Change of particulars for director | 16 March 2011 | |
CH01 - Change of particulars for director | 16 March 2011 | |
CH01 - Change of particulars for director | 16 March 2011 | |
AP01 - Appointment of director | 22 November 2010 | |
AP01 - Appointment of director | 22 November 2010 | |
AP01 - Appointment of director | 16 November 2010 | |
AP01 - Appointment of director | 16 November 2010 | |
AP01 - Appointment of director | 16 November 2010 | |
AP03 - Appointment of secretary | 31 August 2010 | |
AD01 - Change of registered office address | 31 August 2010 | |
SH01 - Return of Allotment of shares | 20 August 2010 | |
CERTNM - Change of name certificate | 27 April 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 April 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 April 2010 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2010 | |
SH01 - Return of Allotment of shares | 19 April 2010 | |
AP01 - Appointment of director | 19 April 2010 | |
RESOLUTIONS - N/A | 17 April 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
RESOLUTIONS - N/A | 31 March 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 March 2010 | |
AD01 - Change of registered office address | 25 March 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
NEWINC - New incorporation documents | 03 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 March 2010 | Outstanding |
N/A |