ISLAND CEILING SYSTEMS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Termination of appointment of Ashley Jones as a director on 2024-11-18

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Confirmation statement made on 2021-09-17 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2112 March 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JONES / 04/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JONES / 04/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JONES / 04/12/2020

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 16C SANDOWN ROAD SANDOWN ISLE OF WIGHT PO36 9JP ENGLAND

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JONES / 04/12/2020

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR ASHLEY JONES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JONES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM THE OLD PIGGERY MERSTONE LANE MERSTONE NEWPORT PO30 3DE ENGLAND

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY JONES

View Document

30/06/2030 June 2020 CESSATION OF ASHLEY JONES AS A PSC

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JONES / 20/11/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/02/195 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES JONES / 02/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES JONES / 02/10/2018

View Document

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JONES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 16C SANDOWN ROAD LAKE SANDOWN ISLE OF WIGHT PO36 9JP

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MR ASHLEY JONES

View Document

12/10/1612 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 4

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES JONES / 19/02/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES JONES / 11/11/2015

View Document

28/09/1528 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JONES

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

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 17 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; NO CHANGE OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 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