ISLES OF SCILLY PARKING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Register(s) moved to registered inspection location 30 Lariggan Crescent Penzance Cornwall TR18 4NH

View Document

02/02/222 February 2022 Director's details changed for Mr Richard Emslie on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Richard Emslie as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Register inspection address has been changed to 30 Lariggan Crescent Penzance Cornwall TR18 4NH

View Document

02/02/222 February 2022 Registered office address changed from 30 Lariggan Crescent Penzance Cornwall TR18 4NH to 12 Clements Road Penzance Cornwall TR18 4LL on 2022-02-02

View Document

26/01/2226 January 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 6

View Document

27/11/1727 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 6

View Document

27/11/1727 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 6

View Document

27/11/1727 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 6

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062800650001

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EMSLIE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MISS REBECCA GARTRELL

View Document

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD EMSLIE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EMSLIE / 14/06/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 30 LARIGGAN CRESCENT PENZANCE CORNWALL TR18 4NH

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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