Date | Description |
2024-05-23 |
delete chiefcommercialofficer Scott Sprague |
2024-05-23 |
delete chieflegalofficer Indira Hann |
2024-05-23 |
delete coo Rash Sahota |
2024-05-23 |
insert chiefcommercialofficer Charles Hannaford |
2024-05-23 |
delete person Indira Hann |
2024-05-23 |
delete person Mark Steel |
2024-05-23 |
delete person Rash Sahota |
2024-05-23 |
delete person Scott Sprague |
2024-05-23 |
insert career_pages_linkeddomain livingwage.org.uk |
2024-05-23 |
insert person Charles Hannaford |
2024-05-23 |
insert terms_pages_linkeddomain hotjar.com |
2024-05-23 |
insert terms_pages_linkeddomain newrelic.com |
2024-05-23 |
insert terms_pages_linkeddomain safety.google |
2023-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DOONER |
2023-10-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PLUMMER EMERSON |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-01 |
update statutory_documents ADOPT ARTICLES 05/07/2023 |
2023-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-13 |
update statutory_documents 05/07/23 STATEMENT OF CAPITAL GBP 139.17779 |
2023-07-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL LOHNERT |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRUEGGER |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DICK |
2023-07-06 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK CHARLES KINGDON MCCALL |
2023-05-23 |
update statutory_documents SECRETARY APPOINTED MR NIGEL ADRIAN DAWSON FOX |
2023-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY INDIRA HANN |
2023-04-07 |
delete address 40RTY CAVERSHAM ROAD READING BERKSHIRE ENGLAND RG1 7EB |
2023-04-07 |
insert address UNIT 1, NOW BUILDING THAMES VALLEY PARK DRIVE READING ENGLAND RG6 1RB |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 0 => 5 |
2023-04-07 |
update num_mort_outstanding 0 => 5 |
2023-04-07 |
update registered_address |
2023-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM
40RTY CAVERSHAM ROAD
READING
BERKSHIRE
RG1 7EB
ENGLAND |
2022-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087065030003 |
2022-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087065030004 |
2022-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087065030005 |
2022-09-07 |
insert company_previous_name ISOTROPIC SYSTEMS LTD |
2022-09-07 |
update name ISOTROPIC SYSTEMS LTD => ALL.SPACE NETWORKS LIMITED |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES |
2022-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087065030001 |
2022-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087065030002 |
2022-08-30 |
update statutory_documents STATEMENT OF FACT - NAME CORRECTION - INCORRECT NAME - ALL. SPACE NETWORKS LIMITED - CORRECT NAME - ALL.SPACE NETWORKS LIMITED. |
2022-08-01 |
update statutory_documents COMPANY NAME CHANGED ISOTROPIC SYSTEMS LTD
CERTIFICATE ISSUED ON 01/08/22 |
2022-08-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-06-28 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 112.37271 |
2021-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINNEY / 25/11/2021 |
2021-11-02 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/09/2021 |
2021-10-19 |
update statutory_documents CESSATION OF GRAHAM AUBREY COLLETT AS A PSC |
2021-10-19 |
update statutory_documents CESSATION OF JOHN FINNEY AS A PSC |
2021-10-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-12 |
update statutory_documents ADOPT ARTICLES 24/09/2021 |
2021-10-07 |
delete address 20-22 WENLOCK ROAD LONDON N1 7GU |
2021-10-07 |
insert address 40RTY CAVERSHAM ROAD READING BERKSHIRE ENGLAND RG1 7EB |
2021-10-07 |
update registered_address |
2021-10-07 |
update statutory_documents 24/09/21 STATEMENT OF CAPITAL GBP 112.20239 |
2021-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU |
2021-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ASHLEY BRUEGGER |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES |
2021-08-16 |
update statutory_documents SECRETARY APPOINTED MS INDIRA HANN |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
update statutory_documents 20/07/21 STATEMENT OF CAPITAL GBP 69.16294 |
2021-07-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-23 |
update statutory_documents ADOPT ARTICLES 17/11/2020 |
2020-11-27 |
update statutory_documents 17/11/20 STATEMENT OF CAPITAL GBP 69.13015 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
2020-08-19 |
update statutory_documents 17/08/20 STATEMENT OF CAPITAL GBP 66.70001 |
2020-08-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-27 |
update statutory_documents ADOPT ARTICLES 06/05/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FINNEY |
2020-06-18 |
update statutory_documents CESSATION OF THE BOEING COMPANY AS A PSC |
2020-01-31 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 66.64567 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
2019-07-25 |
update statutory_documents 24/07/19 STATEMENT OF CAPITAL GBP 66.58315 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-29 |
update statutory_documents ADOPT ARTICLES 11/01/2019 |
2019-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BOEING COMPANY |
2019-01-15 |
update statutory_documents CESSATION OF JOHN FINNEY AS A PSC |
2019-01-15 |
update statutory_documents 11/01/19 STATEMENT OF CAPITAL GBP 63.40016 |
2018-12-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-12-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
2018-09-05 |
update statutory_documents ADOPT ARTICLES 22/08/2018 |
2018-08-30 |
update statutory_documents 22/08/18 STATEMENT OF CAPITAL GBP 29.339 |
2018-05-10 |
update statutory_documents SUB-DIVISION
18/04/18 |
2018-05-03 |
update statutory_documents ADOPT ARTICLES 18/04/2018 |
2018-05-02 |
update statutory_documents 24/01/18 STATEMENT OF CAPITAL GBP 27.872
24/01/18 TREASURY CAPITAL GBP 0 |
2018-02-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM DICK |
2018-02-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-02-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/01/18 TREASURY CAPITAL GBP 0.862 |
2017-12-20 |
update statutory_documents SOLVENCY STATEMENT DATED 04/12/17 |
2017-12-20 |
update statutory_documents REDUCE SHARE PREM A/C 04/12/2017 |
2017-12-20 |
update statutory_documents 20/12/17 STATEMENT OF CAPITAL GBP 28.734 |
2017-12-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YANG HAO |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
2017-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM AUBREY COLLETT |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-24 |
update statutory_documents 03/03/17 STATEMENT OF CAPITAL GBP 28.734 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_ref_day 30 => 31 |
2016-05-13 |
update account_ref_month 9 => 12 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2016-09-30 |
2016-03-17 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 31/12/2015 |
2015-12-08 |
update statutory_documents DIRECTOR APPOINTED PROF YANG HAO |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HANNAFORD |
2015-11-08 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-08 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-22 |
update statutory_documents 26/09/15 FULL LIST |
2015-10-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DOONER |
2015-09-09 |
update statutory_documents CONSOLIDATION
15/07/15 |
2015-09-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-08-17 |
update statutory_documents 15/07/15 STATEMENT OF CAPITAL GBP 611724 |
2015-07-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-07-07 |
update accounts_last_madeup_date null => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-26 => 2016-06-30 |
2015-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-04-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2015-04-07 |
insert address 20-22 WENLOCK ROAD LONDON N1 7GU |
2015-04-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date null => 2014-09-26 |
2015-04-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES HANNAFORD |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FINNEY |
2015-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA FINNEY |
2015-03-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2015-03-07 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2015-03-07 |
update company_status Active - Proposal to Strike off => Active |
2015-03-07 |
update registered_address |
2015-03-02 |
update statutory_documents 26/09/14 FULL LIST |
2015-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND |
2015-02-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-02-07 |
update company_status Active => Active - Proposal to Strike off |
2015-01-27 |
update statutory_documents FIRST GAZETTE |
2013-09-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |