ISLAND SQUARE NO. 2 RESIDENTS 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
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Termination of appointment of Robert Charles Speirs as a director on 2024-12-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Appointment of Mr Benjamin Richard Davis as a director on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O QUAY CROFT ESTATES LTD. 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY UNITED KINGDOM

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SPEIRS / 22/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER DUNBAR / 22/04/2016

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR VIDYASAGAR GOPU

View Document

26/04/1626 April 2016 CORPORATE SECRETARY APPOINTED QUAY CROFT ESTATES LIMITED

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY STOYLE

View Document

11/07/1411 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR ROBERT CHARLES SPEIRS

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR BARRY JOHN STOYLE

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DUNBAR

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN SMYTH

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR VIDYASAGAR GOPU

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

04/07/124 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

09/02/109 February 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MURRAY SMYTH / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MURRAY SMYTH / 03/02/2010

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY STOYLE

View Document

15/07/0915 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED BARRY JOHN STOYLE

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR GENE ROBERTSON

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

03/07/083 July 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM FIRST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/07/05; CHANGE OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/07/04; CHANGE OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 03/07/02; CHANGE OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 03/07/00; NO CHANGE OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 03/07/99; CHANGE OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 10A HIGH STREET PURLEY SURREY CR8 2AA

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: NOBLE HOUSE CAPITAL DRIVE,LINFORD WOOD MILTON KEYNES MK14 6QP

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 £ NC 350/375 19/03/98

View Document

07/05/987 May 1998 NC INC ALREADY ADJUSTED 19/03/98

View Document

07/05/987 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: CALDEW HOUSE GARAMONDE DRIVE WYMBUSH MILTON KEYNES,BUCKS MK8 8DF

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

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 RETURN MADE UP TO 03/02/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED

View Document

14/12/9014 December 1990 NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: PAGE STREET MILL HILL LONDON NW7 2ER

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 REGISTERED OFFICE CHANGED ON 18/08/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 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