INTERNAL ENVIRONMENTS SOUTHERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

04/01/234 January 2023 Registration of charge 086208970003, created on 2023-01-03

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS ROY / 04/03/2020

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR TONY GOULD / 04/03/2020

View Document

12/02/2012 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

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

View Accounts

07/04/197 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GOULD / 21/11/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

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

View Accounts

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GOULD / 06/10/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

21/08/1721 August 2017 30/07/17 STATEMENT OF CAPITAL GBP 50.00

View Document

17/08/1717 August 2017 ADOPT ARTICLES 30/07/2017

View Document

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

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR ANTHONY GOULD

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 79 HOBB LANE HEDGE END SOUTHAMPTON SO30 0GQ

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086208970002

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086208970001

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOULD

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR CHRIS ROY

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 34 BRIARFEILD GARDENS HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 9HX ENGLAND

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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