I.S. BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Appointment of Ms Margaret Ursla Hawthorne as a director on 2023-05-24

View Document

06/06/236 June 2023 Termination of appointment of David Gilchrist as a director on 2023-05-24

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Director's details changed for Dr Camilla Elizabeth Royle on 2023-05-04

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARK LLEWELYN THOMAS

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LLEWELYN THOMAS

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MS SARAH ANNE LOUISE CAMPBELL / 31/07/2017

View Document

10/10/1710 October 2017 CESSATION OF WENDY JANE SPURRY AS A PSC

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA BUTCHER

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA BUTCHER

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY SPURRY

View Document

10/10/1710 October 2017 CESSATION OF ANDREA CAROL BUTCHER AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE LOUISE CAMPBELL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O KABAN & COMPANY ANDRE HOUSE SUITE E 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BE

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MS SARAH ANNE LOUISE CAMPBELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM MARQUIS HOUSE, 68 GREAT NORTH RD HATFIELD HERTFORDSHIRE AL9 5ER

View Document

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATERSON

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER PATERSON

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA REESE

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MS ANDREA CAROL BUTCHER

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS ANDREA CAROL BUTCHER

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS WENDY JANE SPURRY

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR ALEXANDER JAMES PATERSON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN TAYLOR

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY IAIN TAYLOR

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES PATERSON

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MATTHEW TAYLOR / 06/12/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA REESE

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR IAIN MATTHEW TAYLOR

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ENSOR

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR IAIN MATTHEW TAYLOR

View Document

25/01/1125 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE REESE / 06/12/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE REESE / 06/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANN KATHERINE ENSOR / 06/12/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA REESE / 22/04/2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: MARQUIS HOUSE 68 GREAT NORTH RD HATFIELD HERTFORDSHIRE AL9 5ER

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 339-340 UPPER STREET LONDON N1 0PD

View Document

10/12/9910 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 06/12/96; CHANGE OF MEMBERS

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 S369(4) SHT NOTICE MEET 20/03/93

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/03/887 March 1988 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 RETURN MADE UP TO 15/12/85; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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