ISO SPACES SOUTH WEST LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Administrator's progress report |
03/04/253 April 2025 | Notice of extension of period of Administration |
21/11/2421 November 2024 | Administrator's progress report |
07/05/247 May 2024 | Administrator's progress report |
20/03/2420 March 2024 | Notice of extension of period of Administration |
04/03/244 March 2024 | Termination of appointment of Stephen John Comerford as a director on 2024-02-27 |
02/11/232 November 2023 | Administrator's progress report |
19/06/2319 June 2023 | Result of meeting of creditors |
23/05/2323 May 2023 | Statement of administrator's proposal |
08/04/238 April 2023 | Appointment of an administrator |
08/04/238 April 2023 | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-04-08 |
02/03/232 March 2023 | Cessation of Benjamin Prescott Treleaven as a person with significant control on 2023-01-31 |
28/02/2328 February 2023 | Cessation of Gregg Andrew Curtis as a person with significant control on 2023-01-31 |
28/02/2328 February 2023 | Cessation of Benjamin Prescott Treleaven as a person with significant control on 2023-01-31 |
24/02/2324 February 2023 | Termination of appointment of Carlos John Howard as a director on 2023-01-31 |
24/02/2324 February 2023 | Termination of appointment of Benjamin Prescott Treleaven as a director on 2023-01-31 |
24/02/2324 February 2023 | Termination of appointment of Gregg Andrew Curtis as a director on 2023-01-31 |
24/02/2324 February 2023 | Cessation of Gregg Andrew Curtis as a person with significant control on 2023-01-31 |
24/02/2324 February 2023 | Cessation of Benjamin Prescott Treleaven as a person with significant control on 2023-01-31 |
24/02/2324 February 2023 | Appointment of Mr Stephen John Comerford as a director on 2023-01-31 |
24/02/2324 February 2023 | Appointment of Mr Robin Bruce as a director on 2023-01-31 |
24/02/2324 February 2023 | Cessation of Gregg Andrew Curtis as a person with significant control on 2023-01-31 |
24/02/2324 February 2023 | Notification of Adamo Property Group Ltd as a person with significant control on 2023-01-31 |
02/02/232 February 2023 | Confirmation statement made on 2022-12-03 with no updates |
18/01/2318 January 2023 | Second filing of Confirmation Statement dated 2021-12-03 |
18/01/2318 January 2023 | Second filing of Confirmation Statement dated 2020-12-01 |
18/01/2318 January 2023 | Second filing of Confirmation Statement dated 2019-12-01 |
05/10/225 October 2022 | Termination of appointment of Martin Brian Rowe as a director on 2022-09-06 |
18/01/2218 January 2022 | Appointment of Mr Carlos Howard as a director on 2021-11-26 |
12/01/2212 January 2022 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-09-30 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
19/11/2119 November 2021 | Termination of appointment of Andrew Scott Orr as a director on 2021-10-26 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 2021-06-25 |
08/02/218 February 2021 | Confirmation statement made on 2020-12-01 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR MARTIN BRIAN ROWE |
02/01/202 January 2020 | Confirmation statement made on 2019-12-01 with updates |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 13/12/2019 |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG ANDREW CURTIS / 13/12/2019 |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 11/12/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077910240003 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
17/12/1817 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | SUB-DIVISION 10/08/18 |
24/10/1824 October 2018 | 11/09/18 STATEMENT OF CAPITAL GBP 9.644646 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077910240002 |
11/04/1811 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
20/09/1620 September 2016 | 24/08/16 STATEMENT OF CAPITAL GBP 6.997292 |
20/09/1620 September 2016 | SUB-DIVISION 08/08/16 |
16/09/1616 September 2016 | ADOPT ARTICLES 08/08/2016 |
23/08/1623 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077910240001 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 25/11/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/09/1529 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
02/09/142 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 02/09/2014 |
12/05/1412 May 2014 | 14/04/14 STATEMENT OF CAPITAL GBP 6 |
12/05/1412 May 2014 | ADOPT ARTICLES 14/04/2014 |
07/05/147 May 2014 | DIRECTOR APPOINTED MR ANDREW SCOTT ORR |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077910240001 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM VICTORIA HOUSE 9 EDWARD STREET TRURO CORNWALL TR1 3AJ ENGLAND |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/09/132 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 10A PYDAR STREET TRURO CORNWALL TR1 2AX UNITED KINGDOM |
03/09/123 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
17/08/1217 August 2012 | COMPANY NAME CHANGED ISO MONEY LTD CERTIFICATE ISSUED ON 17/08/12 |
12/03/1212 March 2012 | TERMINATE DIR APPOINTMENT |
10/03/1210 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TRELEAVEN / 10/03/2012 |
05/03/125 March 2012 | COMPANY NAME CHANGED ISO CABINS LTD CERTIFICATE ISSUED ON 05/03/12 |
28/09/1128 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ISO SPACES SOUTH WEST LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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