ISL PROPERTY SERVICES LTD

Company Documents

DateDescription
19/06/2419 June 2024 Compulsory strike-off action has been suspended

View Document

19/06/2419 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Registered office address changed from Maghull Business Centre Liverpool Road North Liverpool L31 2HB England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-04-11

View Document

20/02/2420 February 2024 Notification of Namare Grp Ltd as a person with significant control on 2024-02-05

View Document

20/02/2420 February 2024 Cessation of Steven Edward Ashton as a person with significant control on 2024-02-05

View Document

20/02/2420 February 2024 Termination of appointment of Steven Edward Ashton as a director on 2024-02-05

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

20/02/2420 February 2024 Appointment of Mr Neville Taylor as a director on 2024-02-05

View Document

18/01/2418 January 2024 Termination of appointment of Nicola Jane O'driscoll as a secretary on 2023-01-05

View Document

18/01/2418 January 2024 Registered office address changed from 72 Turnbridge Road Liverpool L31 2JF England to Maghull Business Centre Liverpool Road North Liverpool L31 2HB on 2024-01-18

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

19/01/2319 January 2023 Appointment of Ms Nicola Jane O'driscoll as a secretary on 2023-01-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 COMPANY NAME CHANGED ISL JOINERY AND MAINTENANCE LTD CERTIFICATE ISSUED ON 15/01/21

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 2 OLD MOAT LANE LIVERPOOL L31 8ET ENGLAND

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 72 TURNBRIDGE ROAD LIVERPOOL L31 2JF ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 3 STOCKLEY CRESCENT BICKERSTAFFE ORMSKIRK L39 0ED UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

04/11/184 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED ISL MAINTENANCE LTD CERTIFICATE ISSUED ON 10/04/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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