ILS ENGLISH LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

16/01/1916 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 31/03/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LUCJA DRAGUN / 23/12/2011

View Document

08/09/118 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/08/1124 August 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1124 August 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

22/04/1122 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DRAGUN

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED JOHN CHARLES DRAGUN

View Document

26/10/0926 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/10/0922 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR JOHN CHARLES DRAGUN

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

18/05/0918 May 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: UNIT 3 3 CLAREDON PARK CLUMER AVENUE NOTTINGHAM NG5 1AT

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 65 RIBBLESDALE ROAD SHERWOOD NOTTINGHAM NG5 3GW

View Document

17/07/0617 July 2006 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