ISLE INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

25/04/2525 April 2025 Change of details for Kiss Communications Limited as a person with significant control on 2025-04-23

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Registered office address changed from 34B York Way Kings Cross London N1 9AB England to The Pitt Building Trumpington Street Cambridge CB2 1RP on 2023-06-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-04-18 with updates

View Document

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

View Accounts

05/05/225 May 2022 Notification of Kiss Communications Limited as a person with significant control on 2022-04-22

View Document

05/05/225 May 2022 Cessation of Richard John Alan Copping as a person with significant control on 2022-04-22

View Document

05/05/225 May 2022 Registered office address changed from Babylon Gallery Waterside Ely Cambridgeshire CB7 4AU to 34B York Way Kings Cross London N1 9AB on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Philip Simon Fryer as a director on 2022-04-22

View Document

05/05/225 May 2022 Appointment of Ms Sarah Louise Reakes as a director on 2022-04-22

View Document

05/05/225 May 2022 Cessation of Iwan Neil Moore as a person with significant control on 2022-04-22

View Document

15/02/2215 February 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

20/03/1920 March 2019 PREVEXT FROM 31/01/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

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

View Accounts

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/16

View Document

05/01/175 January 2017 ADOPT ARTICLES 01/11/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/05/1618 May 2016 18/04/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/04/1525 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/05/144 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALAN COPPING / 17/07/2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM, BABYLON GALLERY WATERSIDE, ELY, CAMBRIDGESHIRE, CB7 4AU, ENGLAND

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM, 79 STOUR GREEN, ELY, CAMBRIDGESHIRE, CB6 2XJ, ENGLAND

View Document

07/05/137 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALAN COPPING / 25/03/2013

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IWAN NEIL MOORE / 18/04/2012

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALAN COPPING / 18/04/2012

View Document

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

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMES STEVENS

View Document

24/04/1224 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

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

View Accounts

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, 59 LANCASTER WAY BUSINESS PARK, ELY, CAMBRIDGESHIRE, CB6 3NW

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALAN COPPING / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COPPING / 17/10/2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 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