ISLE UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistration of charge 071409640003, created on 2025-06-19

View Document

16/04/2516 April 2025 Appointment of Mrs Megan Louise Crossen as a director on 2025-03-25

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Mark Steven Julio as a director on 2024-10-15

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Appointment of Mr Mark Steven Julio as a director on 2024-04-04

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from 61 Downs Wood Epsom Surrey KT18 5UJ to One Eleven Edmund Street Birmingham B3 2HJ on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Piers Benedict Clark as a director on 2024-02-21

View Document

23/02/2423 February 2024 Registration of charge 071409640002, created on 2024-02-21

View Document

22/02/2422 February 2024 Registration of charge 071409640001, created on 2024-02-21

View Document

19/02/2419 February 2024 Appointment of Mr Benjamin Armstrong Tam as a director on 2024-02-19

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

10/01/2410 January 2024 Cessation of Piers Benedict Clark as a person with significant control on 2024-01-10

View Document

04/01/244 January 2024 Change of details for Isle Group Limited as a person with significant control on 2024-01-04

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2010-01-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR STELLA CLARK

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM HATTER HOUSE ABBOTSFORD CLOSE WOKING SURREY GU22 7BJ UNITED KINGDOM

View Document

04/01/124 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 PREVSHO FROM 31/01/2011 TO 30/09/2010

View Document

30/03/1030 March 2010 29/01/10 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1030 March 2010 Statement of capital following an allotment of shares on 2010-01-29

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DR PIERS BENEDICT CLARK

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED STELLA JOSEPHINE CLARK

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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