ISLAND POINT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

24/03/2424 March 2024 Termination of appointment of David Anthony Crinall as a director on 2024-03-20

View Document

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

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM C/O IAN PAWSON SHIP COTTAGE CHURCH LANE BROCKENHURST HAMPSHIRE SO42 7UB ENGLAND

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PAWSON

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY SALLY PAWSON

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 SECRETARY APPOINTED MRS SALLY ANNE PAWSON

View Document

03/05/163 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY KATHARINE BIGG

View Document

03/05/163 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWLES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM ENTEGRA HOUSE WOODSIDE LANE LYMINGTON HAMPSHIRE SO41 8FJ

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR IAN KARL PAWSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE HARRIET BIGG / 19/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER BIGG / 19/04/2013

View Document

25/04/1325 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM ISLAND POINT UNDERSHORE ROAD LYMINGTON HAMPSHIRE SO41 5SB ENGLAND

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER BIGG / 22/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 9 ISLAND POINT, UNDERSHORE ROAD WALHAMPTON LYMINGTON HANTS SO41 5SA

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 2 ISLAND POINT UNDERSHORE ROAD WALHAMPTON LYMINGTON HANTS SO41 5SA

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 22/03/99; CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 CEASING TO BE AUDITOR S123 CA89

View Document

10/09/9310 September 1993 NOTICE OF AUDS RES S122 CA89

View Document

25/05/9325 May 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: ELGIN HOUSE ROMAN ROAD DIGDEN PURLIEU SOUTHAMPTON SO4 5QJ

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 EXEMPTION FROM APPOINTING AUDITORS 260888

View Document

17/03/8817 March 1988 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