ISWIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

08/01/258 January 2025 Director's details changed for Mrs Sarah Doune Tait on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mrs Sarah Doune Tait as a person with significant control on 2025-01-08

View Document

02/01/252 January 2025 Appointment of Mrs Sarah Doune Tait as a director on 2025-01-01

View Document

02/01/252 January 2025 Cessation of Lorraine Ager as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Notification of Sarah Doune Tait as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Termination of appointment of Lorraine Ager as a director on 2023-03-31

View Document

12/04/2312 April 2023 Director's details changed for Ann Minter on 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Ann Minter as a person with significant control on 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2020

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MINTER

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE AGER

View Document

14/08/2014 August 2020 09/12/13 STATEMENT OF CAPITAL GBP 100

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 125 DALE HALL LANE IPSWICH IP1 4LS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MISS ALICE ROSE AGER

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/02/1614 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE AGER / 05/01/2016

View Document

14/02/1614 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN MINTER / 01/11/2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 115 WHITBY ROAD IPSWICH SUFFOLK IP4 4AG UNITED KINGDOM

View Document

15/01/1515 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1312 December 2013 DIRECTOR APPOINTED SANDRA ROSE PAGE

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED LORRAINE AGER

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED ANN MINTER

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information