IS2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Change of share class name or designation

View Document

24/07/2324 July 2023 Change of share class name or designation

View Document

04/07/234 July 2023 Change of details for Mr Simon Nicholas James Pritchard as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Director's details changed for Mr Frederick Charles Pritchard on 2023-07-03

View Document

04/07/234 July 2023 Director's details changed for Mr Simon Nicholas James Pritchard on 2023-07-03

View Document

04/07/234 July 2023 Secretary's details changed for Barbara Pritchard on 2023-07-03

View Document

04/07/234 July 2023 Change of details for Mr Frederick Charles Pritchard as a person with significant control on 2023-07-03

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

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

View Accounts

16/09/2216 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

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM CROSSWAY GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN ENGLAND

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 7 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/12/166 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1625 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 71933.48

View Document

25/10/1625 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1625 October 2016 ADOPT ARTICLES 04/10/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS JAMES PRITCHARD / 29/09/2010

View Document

30/08/1130 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1130 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 74524.00

View Document

30/08/1130 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1130 August 2011 ADOPT ARTICLES 16/08/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRAINGER

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/12/0913 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KNIGHT / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHARLES PRITCHARD / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR PHILLIP GRAINGER

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 GBP NC 35000/45000 15/09/09

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 13/12/05; NO CHANGE OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: CROSBY COURT 28 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QG

View Document

24/12/0324 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 VARYING SHARE RIGHTS AND NAMES 06/04/00

View Document

22/04/0022 April 2000 S-DIV 06/04/00

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 31 SEVERN SIDE SOUTH BEWDLEY WORCESTERSHIRE DY12 2DX

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED THE WEBSET LIMITED CERTIFICATE ISSUED ON 29/06/98

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 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