INTERNATIONAL SOLUTION INVESTMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

14/07/2514 July 2025 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 107 Great Portland Street London W1W 6QG on 2025-07-14

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ALBERTO GASPARINI / 22/08/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR LUIS ALBERTO GASPARINI / 22/08/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O C/O PKF LITTLEJOHN ACCOUNTS LIMITED 2ND FLOOR 1 WESTFERRY CIRCUS LONDON E14 4HD

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ALBERTO GASPARINI / 21/06/2018

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 Confirmation statement made on 2016-07-31 with updates

View Document

29/07/1629 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

25/11/1525 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

20/11/1520 November 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O MCLARENS PENHURST HOUSE 352 -356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

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

View Accounts

26/09/1226 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY BMAS LIMITED

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR LUIS GASPARINI (JUNIOR)

View Document

09/05/119 May 2011 DIRECTOR APPOINTED LUIS ALBERTO GASPARINI (JUNIOR)

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information