ISO PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-06-30

View Document

27/10/2227 October 2022 Director's details changed for Ms Kimberley Claire Wood on 2022-10-01

View Document

27/10/2227 October 2022 Registered office address changed from Justivia 13 Spetchley Road Worcester Worcestershire WR5 2LP to 25 Redfern Avenue Worcester WR5 1PZ on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Ms Kimberley Claire Wood as a person with significant control on 2022-10-01

View Document

27/10/2227 October 2022 Secretary's details changed for Kimberley Claire Wood on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN WOOD / 10/08/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR KRISTIAN ANTHONY WOOD / 10/08/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOD

View Document

01/04/191 April 2019 CESSATION OF ANTHONY ERIC WOOD AS A PSC

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY CLAIRE WOOD

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN ANTHONY WOOD

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ERIC WOOD

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051586980001

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

23/03/1323 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR KRISTIAN WOOD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MS KIMBERLEY CLAIRE WOOD

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC WOOD / 21/06/2010

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ALGAR ACCOUNTING, THE STABLE TOP BARN BUSINESS CENTRE HOLT WORCESTER WR6 6NH

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information