ISIS PROPERTY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
03/04/253 April 2025 | Liquidators' statement of receipts and payments to 2025-03-06 |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
24/09/2424 September 2024 | Removal of liquidator by court order |
08/05/248 May 2024 | Liquidators' statement of receipts and payments to 2024-03-06 |
04/04/234 April 2023 | Appointment of a voluntary liquidator |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Registered office address changed from Unit 12 Atley Business Park Cramlington Northumberland NE23 1WP England to C/O Interpath Ltd 10,Fleet Place London EC4M 7RB on 2023-03-20 |
20/03/2320 March 2023 | Statement of affairs |
16/09/2216 September 2022 | Termination of appointment of Callum Thomas Costelloe Venters as a director on 2022-09-16 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
08/12/208 December 2020 | DIRECTOR APPOINTED MR CALLUM THOMAS COSTELLOE VENTERS |
06/11/206 November 2020 | DIRECTOR APPOINTED MR PHILIP JON BENSON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043547940003 |
16/05/1816 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
28/12/1628 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM UNIT 7 ARCOT COURT NELSON ROAD NELSON PARK CRAMLINGTON NORTHUMBERLAND NE23 1BB |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER MARK MACDONALD VENTERS / 15/08/2014 |
03/02/153 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, SECRETARY SIMONE VENTERS |
11/02/1311 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
08/02/138 February 2013 | APPOINTMENT TERMINATED, SECRETARY SIMONE VENTERS |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRAZER MARK MACDONALD VENTERS / 08/02/2010 |
09/02/109 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 55 B SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/04/056 April 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: C/O AWS ACCOUNTANCY 18 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU |
24/08/0424 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/02/046 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
08/11/038 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/034 September 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ISIS PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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