General information

Name:

Isis Technologies Limited

Office Address:

Unit 51 Woodcock Industrial Estate Woodcock Road BA12 9DX Warminster

Number: 07435189

Incorporation date: 2010-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Warminster under the following Company Registration No.: 07435189. This firm was set up in the year 2010. The office of this firm is situated at Unit 51 Woodcock Industrial Estate Woodcock Road. The zip code for this address is BA12 9DX. The firm began under the name Communal Energy Company, but for the last eleven years has operated under the name Isis Technologies Ltd. This company's SIC and NACE codes are 32990 which means Other manufacturing n.e.c.. 2022-11-30 is the last time the accounts were filed.

In this specific limited company, just about all of director's tasks have so far been carried out by Keith B. who was formally appointed 14 years ago. Since 2010-11-10 David T., had been performing the duties for the following limited company until the resignation on 2012-12-03.

Keith B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Isis Technologies Ltd 2013-04-11
  • Communal Energy Company Limited 2010-11-10

Financial data based on annual reports

Company staff

Keith B.

Role: Director

Appointed: 10 November 2010

Latest update: 7 March 2024

People with significant control

Keith B.
Notified on 10 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 23 August 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 31 August 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 20 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023-08-23 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
13
Company Age

Similar companies nearby

Closest companies