This company is commonly known as Isaas Technology Limited. The company was founded 13 years ago and was given the registration number 07434692. The firm's registered office is in MANCHESTER. You can find them at 58 Mosley Street, , Manchester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ISAAS TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 07434692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Mosley Street, Manchester, England, M2 3HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 08 February 2022 | Active |
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 01 July 2022 | Active |
Evans Business Centre, Manchester Road, Bolton, England, BL3 2NZ | Secretary | 09 November 2010 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Secretary | 29 May 2015 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, PO15 5UA | Secretary | 18 September 2014 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 18 September 2014 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 29 May 2015 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, PO15 5UA | Director | 01 June 2012 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Director | 25 March 2013 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, PO15 5UA | Director | 05 January 2011 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 25 October 2017 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Director | 25 March 2013 | Active |
Suite 11, Evans Business Centre, Manchester Road, Bolton, BL3 2NZ | Director | 24 May 2011 | Active |
7, Culcheth Hal Farm Barns, Withington Avenue, Culcheth, England, WA3 4AN | Director | 09 November 2010 | Active |
58, Mosley Street, Manchester, England, M2 3HZ | Director | 20 February 2018 | Active |
90, High Holborn, London, England, WC1V 6LJ | Director | 30 January 2019 | Active |
Slater & Gordon (Uk) 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Chancery Lane, London, England, WC2A 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-09 | Other | Legacy. | Download |
2024-02-27 | Accounts | Legacy. | Download |
2024-02-27 | Other | Legacy. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Address | Change sail address company with old address new address. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Address | Change sail address company with old address new address. | Download |
2023-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-06 | Accounts | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-14 | Accounts | Legacy. | Download |
2022-01-14 | Other | Legacy. | Download |
2022-01-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.