ISL OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/1928 October 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

23/11/1823 November 2018 29/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

30/10/1730 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

12/05/1612 May 2016 ADOPT ARTICLES 01/06/2015

View Document

12/04/1612 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

26/11/1526 November 2015 CURREXT FROM 29/01/2016 TO 30/01/2016

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/15

View Document

25/11/1525 November 2015 PREVSHO FROM 28/02/2015 TO 29/01/2015

View Document

27/02/1527 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN MOSS

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/04/144 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 DIRECTOR APPOINTED KEVIN MORRIS

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED FRANK MOSS

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED DARREN FRANK MOSS

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD SEYMOUR

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE UNITED KINGDOM

View Document

09/05/139 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EMANUEL DEMETROUS SEYMOUR / 09/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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