ISLAND CONCERNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewResolutions

View Document

01/04/251 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Appointment of Linda Lawrence-Miller as a director on 2024-01-31

View Document

11/04/2411 April 2024 Appointment of Deborah Anne Phillips as a director on 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Nicholas Robert Francis Milner as a secretary on 2024-01-31

View Document

09/04/249 April 2024 Appointment of Mr Jonathan James Newton as a secretary on 2024-01-31

View Document

09/04/249 April 2024 Change of details for Mr Robert Milner as a person with significant control on 2024-01-31

View Document

09/04/249 April 2024 Appointment of Mr Nicholas Milner as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Registered office address changed from Pyle House 136 & 137 Pyle Street Newport Isle of Wight PO30 1JW to East Quay Kite Hill Wootton Bridge Ryde Isle of Wight PO33 4LA on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 COMPANY NAME CHANGED "ISLAND CONCERTS" CERTIFICATE ISSUED ON 06/08/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/05/192 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/07/189 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/12/167 December 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 21/01/16 NO MEMBER LIST

View Document

07/11/157 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 21/01/15 NO MEMBER LIST

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 21/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 31/01/13 NO MEMBER LIST

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 31/01/12 NO MEMBER LIST

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 31/01/11 NO MEMBER LIST

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 31/01/10 NO MEMBER LIST

View Document

04/12/094 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED THE ISLE OF WIGHT OBOE COMPETITI ON CERTIFICATE ISSUED ON 12/01/04

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/05/0311 May 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/028 February 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 ANNUAL RETURN MADE UP TO 31/01/00

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/02/9922 February 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 31/01/97

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/02/9619 February 1996 ANNUAL RETURN MADE UP TO 31/01/96

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ANNUAL RETURN MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/03/9411 March 1994 ANNUAL RETURN MADE UP TO 31/01/94

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/03/9325 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/931 February 1993 ANNUAL RETURN MADE UP TO 31/01/93

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 ADOPT MEM AND ARTS 07/02/92

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED PLEDGESCHEME LIMITED CERTIFICATE ISSUED ON 13/04/92

View Document

31/01/9231 January 1992 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