ISLAND TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/08/2030 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET JAYNE HUDSON / 05/12/2015

View Document

17/03/1617 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MRS MARGARET JAYNE HUDSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY SYLVIA HOTCHIN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1126 January 2011 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MRS SYLVIA KATHRYN HOTCHIN

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN CREDLAND

View Document

05/03/105 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CREDLAND / 01/11/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CREDLAND / 01/11/2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN CREDLAND

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information