ISLAND POWER SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Micro company accounts made up to 2024-07-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-29 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
11/04/2411 April 2024 | Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01 |
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 |
24/12/2324 December 2023 | Amended micro company accounts made up to 2022-07-31 |
16/10/2316 October 2023 | Amended total exemption full accounts made up to 2021-07-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
12/01/2212 January 2022 | Notification of a person with significant control statement |
12/01/2212 January 2022 | Cessation of Johan Ovansjo as a person with significant control on 2022-01-03 |
26/10/2126 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
17/08/2017 August 2020 | DIRECTOR APPOINTED MR JAN CHRISTER SKOLD |
17/08/2017 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHAN OVANSJO |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/11/1927 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND |
09/03/189 March 2018 | 08/03/18 STATEMENT OF CAPITAL GBP 100000 |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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