IIS SPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegister inspection address has been changed from 2 Leman Street London E1W 9US United Kingdom to 2 Leman Street London E1W 9US

View Document

19/08/2519 August 2025 NewRegister inspection address has been changed from Gravita Essex Limited Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 2 Leman Street London E1W 9US

View Document

19/08/2519 August 2025 NewRegistered office address changed from Unit Gg.503 30 Great Guildford Street Borough London SE1 0HS United Kingdom to Metal Box Factory 30 Great Guildford Street Unit 417, Borough London SE1 0HS on 2025-08-19

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-06-14 with updates

View Document

30/07/2530 July 2025 Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Gravita Essex Limited Treviot House 186-192 High Road Ilford Essex IG1 1LR

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

03/06/253 June 2025 Notification of a person with significant control statement

View Document

03/06/253 June 2025 Cessation of Nicholas Fitzgerald as a person with significant control on 2025-02-11

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Director's details changed for Mr Michael Jones on 2021-10-04

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Michael Jones on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

21/06/2121 June 2021 Change of share class name or designation

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 14/06/2012

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 06/04/2016

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

02/04/192 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/192 April 2019 COMPANY NAME CHANGED IIS UK VENTURES LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM ACCOUNT 1684 601 INTERNATIONAL HOUSE 223 REGENT STREET, LONDON, W1B 2QD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/07/1720 July 2017 SAIL ADDRESS CREATED

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FITZGERALD

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JONES

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 PREVSHO FROM 30/06/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FITZGERALD / 16/10/2012

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information