ISLSPS LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Registered office address changed from 134 Bayford Road Bayford Road Littlehampton BN17 5HW England to 82a James Carter Road Mildenhall IP28 7DE on 2024-08-29

View Document

26/06/2426 June 2024 Registered office address changed from Unit 19 Forsters Yard Quayside Littlehampton BN17 5SF England to 134 Bayford Road Bayford Road Littlehampton BN17 5HW on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Joshua Agyemang as a person with significant control on 2024-05-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Termination of appointment of Kaspars Stukla as a director on 2023-10-01

View Document

09/10/239 October 2023 Notification of Joshua Agyemang as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Cessation of Kaspars Stukla as a person with significant control on 2023-09-30

View Document

29/09/2329 September 2023 Appointment of Mr Joshua Agyemang as a director on 2023-09-20

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from Apartment 18, Amber Court, 4 Stone Road Birmingham B15 2NY England to Unit 19 Forsters Yard Quayside Littlehampton BN17 5SF on 2021-11-22

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2022 July 2020 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