General information

Name:

Iso 123 Limited

Office Address:

339 Two Mile Hill Road BS15 1AN Bristol

Number: 04196866

Incorporation date: 2001-04-09

Dissolution date: 2019-05-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04196866 twenty three years ago, Iso 123 Ltd had been a private limited company until 2019-05-07 - the date it was dissolved. The official office address was 339 Two Mile Hill Road, Bristol. This company was known as Turndeck Systems until 2001-05-22, at which point the name got changed to Organic Software Systems. The definitive was known as took place on 2009-04-07.

The information that details this specific company's executives reveals that the last two directors were: Nicolas S. and Simon P. who were appointed on 2009-05-28 and 2001-05-18.

Simon P. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Iso 123 Ltd 2009-04-07
  • Organic Software Systems Limited 2001-05-22
  • Turndeck Systems Limited 2001-04-09

Financial data based on annual reports

Company staff

Nicolas S.

Role: Director

Appointed: 28 May 2009

Latest update: 16 June 2023

Elizabeth P.

Role: Secretary

Appointed: 18 May 2001

Latest update: 16 June 2023

Simon P.

Role: Director

Appointed: 18 May 2001

Latest update: 16 June 2023

People with significant control

Simon P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 23 April 2019
Confirmation statement last made up date 09 April 2018
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, May 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
18
Company Age

Similar companies nearby

Closest companies