ISB ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/03/1630 March 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/04/1425 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/04/1325 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART BIRTWELL / 25/04/2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/04/1218 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
18/04/1218 April 2012 | APPOINTMENT TERMINATED, SECRETARY ANNE BIRTWELL |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/04/1111 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
03/03/113 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART BIRTWELL / 01/11/2009 |
10/06/1010 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/01/0929 January 2009 | PREVEXT FROM 31/03/2008 TO 30/06/2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | DIRECTOR RESIGNED |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
05/07/075 July 2007 | SECRETARY RESIGNED |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
02/07/072 July 2007 | COMPANY NAME CHANGED BEST VEHICLES LIMITED CERTIFICATE ISSUED ON 02/07/07 |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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