-
ISO COVERS LIMITED - Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, United Kingdom
Company Information
- Company registration number
- 05272904
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Emerald House 20-22 Anchor Road
- Aldridge
- Walsall
- WS9 8PH
- England Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England UK
Management
- Managing Directors
- GREAVES, John Frank
- SPANO, Ann
- SPANO, Vincent William
- Company secretaries
- SPANO, Vincent William
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-10-28
- Age Of Company 2004-10-28 19 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Vincent Spano
- Mr Vincent Spano
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ENERGY AWARE LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-12-26
- Last Date: 2019-11-14
-
ISO COVERS LIMITED Company Description
- ISO COVERS LIMITED is a ltd registered in United Kingdom with the Company reg no 05272904. Its current trading status is "live". It was registered 2004-10-28. It was previously called ENERGY AWARE LIMITED. It has declared SIC or NACE codes as "32990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Emerald House 20-22 Anchor Road .
Get ISO COVERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Iso Covers Limited - Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, United Kingdom
- 2004-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ISO COVERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-06) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-12) - LIQ03
-
liquidation-voluntary-statement-of-affairs (2022-10-25) - LIQ02
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-31) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-08-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-13) - AD01
-
resolution (2020-07-09) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-06) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-22) - AA
-
confirmation-statement-with-updates (2016-11-28) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-18) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-04-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-05-21) - AA
-
legacy (2007-01-11) - 363s
keyboard_arrow_right 2006
-
legacy (2006-02-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-05-23) - AA
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-10-10) - CERTNM
-
legacy (2005-06-08) - 395
-
legacy (2005-03-03) - 225
-
legacy (2005-03-03) - 288a
-
legacy (2005-01-06) - 288a
-
legacy (2005-01-06) - 88(2)R
keyboard_arrow_right 2004
-
incorporation-company (2004-10-28) - NEWINC
-
legacy (2004-11-01) - 288b