ISP INTERNATIONAL SPACE PROPULSION LTD

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 Micro company accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Registered office address changed from 2 Charnwood Court Newport Street Swindon SN1 3DX to 29 Devizes Road Swindon SN1 4BG on 2023-08-22

View Document

26/07/2326 July 2023 Appointment of Mrs Karen Elizabeth Williams as a director on 2023-07-17

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-09-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Michael Yewell Griffiths as a director on 2021-11-01

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MICHAEL GRIFFITHS

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORTON

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
C/O TDAS LTD
THREE CORNERS HOUSE PLOUGHLEY ROAD
AMBROSDEN
BICESTER
OXFORDSHIRE
OX25 2RH

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 2 CHARNWOOD COURT NEWPORT STREET SWINDON WILTSHIRE SN1 3DX

View Document

12/12/1112 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND HOWARD WILLIAMS / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER HORTON / 01/10/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 SECRETARY RESIGNED ACCOUNTAX SERVICES (SWINDON) LTD

View Document

21/11/0721 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 1 CHARNWOOD COURT NEWPORT STREET SWINDON WILTSHIRE SN1 3DX

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

21/11/0121 November 2001 S366A DISP HOLDING AGM 27/10/01 S252 DISP LAYING ACC 27/10/01 S386 DISP APP AUDS 27/10/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: SUITE C1, CITY CLOISTERS 196 OLD STREET, LONDON EC1V 9FR

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED ISP INTERNATIONAL PROPULSION LTD CERTIFICATE ISSUED ON 30/10/01; RESOLUTION PASSED ON 23/10/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 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