ISLAND POWER SOLUTIONS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/04/2411 April 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01

View Document

05/03/245 March 2024 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-03-05

View Document

24/12/2324 December 2023 Amended micro company accounts made up to 2022-07-31

View Document

16/10/2316 October 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

12/01/2212 January 2022 Notification of a person with significant control statement

View Document

12/01/2212 January 2022 Cessation of Johan Ovansjo as a person with significant control on 2022-01-03

View Document

26/10/2126 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR JAN CHRISTER SKOLD

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHAN OVANSJO

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

09/03/189 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 100000

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company