ISL (COMPUTERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-04 with updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-04-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HAIGH / 05/05/2014 |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BAMFORTH / 05/05/2014 |
22/05/1522 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARNABY JAMES MCGRATH / 05/05/2014 |
22/05/1522 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HAIGH / 05/05/2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/05/1225 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
28/04/1128 April 2011 | SAIL ADDRESS CREATED |
28/04/1128 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/10/0910 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/0918 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | COMPANY NAME CHANGED ISL (COMPUTERS) SY LIMITED CERTIFICATE ISSUED ON 04/02/09 |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM YORK HOUSE 67 BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1ST |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0724 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0615 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/10/053 October 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
24/05/0524 May 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
04/05/054 May 2005 | 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