ISN EUROPE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a medium company made up to 2024-12-31

View Document

18/03/2518 March 2025 Termination of appointment of James Colin Boon as a director on 2025-02-28

View Document

24/02/2524 February 2025 Appointment of Mr Mark Ost as a director on 2025-02-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

04/11/244 November 2024 Termination of appointment of Adam Lee Hilton as a director on 2024-08-12

View Document

11/06/2411 June 2024 Accounts for a medium company made up to 2023-12-31

View Document

06/02/246 February 2024 Termination of appointment of Lee Richard Forty as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Adam Lee Hilton as a director on 2024-02-06

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Lee Richard Forty on 2023-11-11

View Document

03/10/233 October 2023 Accounts for a medium company made up to 2022-12-31

View Document

31/05/2331 May 2023 Full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Appointment of Mr James Colin Boon as a director on 2022-12-29

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Martin Kenneth Gray as a director on 2022-10-14

View Document

03/10/223 October 2022 Register(s) moved to registered office address Unit 5 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ

View Document

06/04/226 April 2022 Accounts for a small company made up to 2020-12-31

View Document

01/11/211 November 2021 Termination of appointment of James Colin Boon as a director on 2021-10-04

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-27 with updates

View Document

05/07/215 July 2021 Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLIN BOON / 24/06/2020

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR TIM KOLBUS

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETH GRAY / 24/06/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBER

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SNOWDEN

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MARTIN GRAY

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SPRAGGS

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PETER CHARLES SPRAGGS

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLIN BOON / 25/09/2017

View Document

07/10/177 October 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISN EUROPE LIMITED

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 46 HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK NR6 5DR

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JAMES COLIN BOON

View Document

20/07/1620 July 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

11/07/1611 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR JOHN ANTHONY SNOWDEN

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DAVID BRUCE WEBER

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RODWELL

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KITSON

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON COOK

View Document

09/03/169 March 2016 ADOPT ARTICLES 23/02/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/07/1520 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/07/148 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RODWELL / 01/09/2013

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/07/134 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/07/1212 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RODWELL / 25/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KITSON / 25/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOK / 25/06/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY SIMON COOK

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 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