I.S.T.L. ENGINEERING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

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

View Accounts

22/07/2422 July 2024 Notification of I.S.T.L. Group Ltd as a person with significant control on 2024-07-15

View Document

22/07/2422 July 2024 Cessation of Alexandra Norman as a person with significant control on 2024-07-15

View Document

22/07/2422 July 2024 Cessation of Christopher Norman as a person with significant control on 2024-07-15

View Document

22/07/2422 July 2024 Registration of charge 040299320004, created on 2024-07-15

View Document

22/05/2422 May 2024 Notification of Alexandra Norman as a person with significant control on 2022-01-19

View Document

22/05/2422 May 2024 Change of details for Mr Christopher Norman as a person with significant control on 2022-01-19

View Document

23/04/2423 April 2024 Appointment of Mrs Alexandra Norman as a director on 2024-04-19

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Satisfaction of charge 1 in full

View Document

02/11/232 November 2023 Satisfaction of charge 040299320003 in full

View Document

02/11/232 November 2023 Satisfaction of charge 2 in full

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2000-07-11

View Document

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

View Accounts

05/05/215 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1A DALE AVENUE BIRCHGROVE CARDIFF CF14 4QQ

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN NORMAN

View Document

20/08/1520 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040299320003

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN / 09/07/2010

View Document

09/07/109 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 20A PANTBACH ROAD CARDIFF SOUTH GLAMORGAN CF14 1UA

View Document

31/07/0231 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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