ISLE UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registration of charge 071409640003, created on 2025-06-19 |
16/04/2516 April 2025 | Appointment of Mrs Megan Louise Crossen as a director on 2025-03-25 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
24/10/2424 October 2024 | Termination of appointment of Mark Steven Julio as a director on 2024-10-15 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-09-30 |
23/04/2423 April 2024 | Appointment of Mr Mark Steven Julio as a director on 2024-04-04 |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Memorandum and Articles of Association |
04/03/244 March 2024 | Resolutions |
29/02/2429 February 2024 | Registered office address changed from 61 Downs Wood Epsom Surrey KT18 5UJ to One Eleven Edmund Street Birmingham B3 2HJ on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Piers Benedict Clark as a director on 2024-02-21 |
23/02/2423 February 2024 | Registration of charge 071409640002, created on 2024-02-21 |
22/02/2422 February 2024 | Registration of charge 071409640001, created on 2024-02-21 |
19/02/2419 February 2024 | Appointment of Mr Benjamin Armstrong Tam as a director on 2024-02-19 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
10/01/2410 January 2024 | Cessation of Piers Benedict Clark as a person with significant control on 2024-01-10 |
04/01/244 January 2024 | Change of details for Isle Group Limited as a person with significant control on 2024-01-04 |
18/12/2318 December 2023 | Second filing of a statement of capital following an allotment of shares on 2010-01-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
01/07/201 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
05/07/195 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
23/04/1823 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
07/07/177 July 2017 | APPOINTMENT TERMINATED, DIRECTOR STELLA CLARK |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/02/163 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/02/159 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
31/01/1431 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/02/1319 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
07/02/127 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM HATTER HOUSE ABBOTSFORD CLOSE WOKING SURREY GU22 7BJ UNITED KINGDOM |
04/01/124 January 2012 | 30/09/11 TOTAL EXEMPTION FULL |
22/02/1122 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
20/01/1120 January 2011 | 30/09/10 TOTAL EXEMPTION FULL |
04/11/104 November 2010 | PREVSHO FROM 31/01/2011 TO 30/09/2010 |
30/03/1030 March 2010 | 29/01/10 STATEMENT OF CAPITAL GBP 100 |
30/03/1030 March 2010 | Statement of capital following an allotment of shares on 2010-01-29 |
10/02/1010 February 2010 | DIRECTOR APPOINTED DR PIERS BENEDICT CLARK |
10/02/1010 February 2010 | DIRECTOR APPOINTED STELLA JOSEPHINE CLARK |
06/02/106 February 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
06/02/106 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
29/01/1029 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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