General information

Name:

Isol Ltd

Office Address:

20 Cumberland Mansions 20 Cumberland Mansions West End Lane NW6 1LL London

Number: 03195800

Incorporation date: 1996-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.isol.co.uk
www.systemsatwork.co.uk

Description

Data updated on:

Isol Limited may be found at 20 Cumberland Mansions 20 Cumberland Mansions, West End Lane in London. The company's area code is NW6 1LL. Isol has existed in this business since it was established on 8th May 1996. The company's registered no. is 03195800. The company's listed name change from Handheld Technologies to Isol Limited came on 25th April 1997. The firm's SIC code is 68209 - Other letting and operating of own or leased real estate. The most recent financial reports cover the period up to 31st May 2022 and the most current confirmation statement was filed on 2nd May 2023.

Michael S. is this enterprise's individual director, that was appointed in 1996. For 27 years Eilis T., had fulfilled assigned duties for this specific limited company till the resignation one year ago. In order to provide support to the directors, this limited company has been utilizing the skills of Michael S. as a secretary since the appointment on 8th May 1996.

Michael S. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Isol Limited 1997-04-25
  • Handheld Technologies Limited 1996-05-08

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 08 May 1996

Latest update: 25 November 2023

Michael S.

Role: Secretary

Appointed: 08 May 1996

Latest update: 25 November 2023

People with significant control

Michael S.
Notified on 8 May 2016
Nature of control:
1/2 or less of shares
Eilis T.
Notified on 8 May 2016
Ceased on 15 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 February 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9 February 2016
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 February 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

39 Agamemnon Road

Post code:

NW6 1EG

City / Town:

West Hampstead

HQ address,
2013

Address:

39 Agamemnon Road

Post code:

NW6 1EG

City / Town:

West Hampstead

HQ address,
2014

Address:

39 Agamemnon Road

Post code:

NW6 1EG

City / Town:

West Hampstead

HQ address,
2015

Address:

39 Agamemnon Road

Post code:

NW6 1EG

City / Town:

West Hampstead

HQ address,
2016

Address:

39 Agamemnon Road

Post code:

NW6 1EG

City / Town:

West Hampstead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode