ISLE OF WIGHT GRAIN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Appointment of Mr Richard Chapman as a director on 2025-01-20

View Document

11/03/2511 March 2025 Termination of appointment of David Michael Harvey Brown as a director on 2025-01-20

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

05/08/245 August 2024 Termination of appointment of Jack Hodgson as a director on 2024-08-05

View Document

01/07/241 July 2024 Appointment of Mr David James Brown as a director on 2024-05-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Termination of appointment of William Thomas Scarratt as a director on 2024-06-04

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Martin Ernst Ferstl as a secretary on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Callum John Bachelor as a secretary on 2024-02-13

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Appointment of Mr Richard John Williamson as a director on 2023-02-09

View Document

23/05/2323 May 2023 Appointment of Callum John Bachelor as a secretary on 2023-02-09

View Document

17/05/2317 May 2023 Director's details changed for Mr Jack Hodgson on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from Medina Wharf Arctic Road Cowes Isle of Wight PO31 7AG to Medina Wharf Arctic Road Cowes Isle of Wight PO31 7PG on 2023-05-17

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Termination of appointment of Rachel Clare Holmes as a director on 2022-02-23

View Document

04/03/224 March 2022 Termination of appointment of Richard Charles Chapman as a director on 2022-02-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/03/2128 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CESSATION OF ZOE JULIA CHAPMAN AS A PSC

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURDEN

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON INGLE

View Document

08/10/208 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE CHAPMAN

View Document

24/06/2024 June 2020 SECRETARY APPOINTED DR MARTIN ERNST FERSTL

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CASE

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MRS RACHEL CLARE HOLMES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 DIRECTOR APPOINTED MR SIMON INGLE

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INGLE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 05/07/18 STATEMENT OF CAPITAL GBP 510

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR JOHN ROBERT JAMES KNOX

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID THOMAS / 14/02/2019

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ORLIK

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR PHILIP GEORGE MORRIS

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR RICHARD CHARLES CHAPMAN

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED DR MARTIN ERNST FERSTL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEGROVE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR SIMON INGLE

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRIS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPRACKLING

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR PETER DAVID THOMAS

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR STEPHEN SCOTT BURDEN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHENSON CLARKE

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR THOMAS SMITH

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR BRIAN MORRIS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR NEVILLE SMITH

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR DAVID MICHAEL HARVEY BROWN

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MS ZOE CHAPMAN

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR MARK ORLIK

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD CASE / 13/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LOVEGROVE / 13/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

13/04/0913 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 13/03/06

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 £ NC 100/1000 13/03/0

View Document

03/03/063 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS; AMEND

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/02/01; NO CHANGE OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/03/0126 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

30/07/8130 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/07/81

View Document

31/03/8131 March 1981 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