WHITE ISLAND PROJECTS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/10/251 October 2025 NewApplication to strike the company off the register

View Document

29/09/2529 September 2025 NewTermination of appointment of Nyall Brendon Stewart as a director on 2025-09-26

View Document

14/08/2514 August 2025 NewNotice of ceasing to act as receiver or manager

View Document

10/12/2410 December 2024 Notice of ceasing to act as receiver or manager

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 DISS40 (DISS40(SOAD))

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/12/113 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/11/1026 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN THOMPSON / 01/11/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NYALL BRENDON STEWART / 01/10/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/12/0911 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NYALL BRENDON STEWART / 09/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMPSON / 09/12/2009

View Document

24/09/0924 September 2009 31/01/09 ANNUAL ACCTS

View Document

09/09/099 September 2009 CHANGE OF ARD

View Document

19/11/0819 November 2008 16/11/08 ANNUAL RETURN SHUTTLE

View Document

06/05/086 May 2008 UPDATED ARTICLES

View Document

06/05/086 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

16/04/0816 April 2008 CHANGE IN SIT REG ADD

View Document

29/02/0829 February 2008 PARS RE MORTAGE

View Document

13/02/0813 February 2008 PARS RE MORTAGE

View Document

24/01/0824 January 2008 CHNG NAME RES FEE WAIVED

View Document

24/01/0824 January 2008 CHANGE OF DIRS/SEC

View Document

24/01/0824 January 2008 CHANGE OF DIRS/SEC

View Document

24/01/0824 January 2008 CERT CHANGE

View Document

24/01/0824 January 2008 CHANGE OF DIRS/SEC

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information