ISO SPACES SOUTH WEST LTD

Company Documents

DateDescription
30/04/2530 April 2025 Administrator's progress report

View Document

03/04/253 April 2025 Notice of extension of period of Administration

View Document

21/11/2421 November 2024 Administrator's progress report

View Document

07/05/247 May 2024 Administrator's progress report

View Document

20/03/2420 March 2024 Notice of extension of period of Administration

View Document

04/03/244 March 2024 Termination of appointment of Stephen John Comerford as a director on 2024-02-27

View Document

02/11/232 November 2023 Administrator's progress report

View Document

19/06/2319 June 2023 Result of meeting of creditors

View Document

23/05/2323 May 2023 Statement of administrator's proposal

View Document

08/04/238 April 2023 Appointment of an administrator

View Document

08/04/238 April 2023 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-04-08

View Document

02/03/232 March 2023 Cessation of Benjamin Prescott Treleaven as a person with significant control on 2023-01-31

View Document

28/02/2328 February 2023 Cessation of Gregg Andrew Curtis as a person with significant control on 2023-01-31

View Document

28/02/2328 February 2023 Cessation of Benjamin Prescott Treleaven as a person with significant control on 2023-01-31

View Document

24/02/2324 February 2023 Termination of appointment of Carlos John Howard as a director on 2023-01-31

View Document

24/02/2324 February 2023 Termination of appointment of Benjamin Prescott Treleaven as a director on 2023-01-31

View Document

24/02/2324 February 2023 Termination of appointment of Gregg Andrew Curtis as a director on 2023-01-31

View Document

24/02/2324 February 2023 Cessation of Gregg Andrew Curtis as a person with significant control on 2023-01-31

View Document

24/02/2324 February 2023 Cessation of Benjamin Prescott Treleaven as a person with significant control on 2023-01-31

View Document

24/02/2324 February 2023 Appointment of Mr Stephen John Comerford as a director on 2023-01-31

View Document

24/02/2324 February 2023 Appointment of Mr Robin Bruce as a director on 2023-01-31

View Document

24/02/2324 February 2023 Cessation of Gregg Andrew Curtis as a person with significant control on 2023-01-31

View Document

24/02/2324 February 2023 Notification of Adamo Property Group Ltd as a person with significant control on 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2021-12-03

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2020-12-01

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2019-12-01

View Document

05/10/225 October 2022 Termination of appointment of Martin Brian Rowe as a director on 2022-09-06

View Document

18/01/2218 January 2022 Appointment of Mr Carlos Howard as a director on 2021-11-26

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

19/11/2119 November 2021 Termination of appointment of Andrew Scott Orr as a director on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 2021-06-25

View Document

08/02/218 February 2021 Confirmation statement made on 2020-12-01 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED MR MARTIN BRIAN ROWE

View Document

02/01/202 January 2020 Confirmation statement made on 2019-12-01 with updates

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG ANDREW CURTIS / 13/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 11/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077910240003

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 SUB-DIVISION 10/08/18

View Document

24/10/1824 October 2018 11/09/18 STATEMENT OF CAPITAL GBP 9.644646

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077910240002

View Document

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 24/08/16 STATEMENT OF CAPITAL GBP 6.997292

View Document

20/09/1620 September 2016 SUB-DIVISION 08/08/16

View Document

16/09/1616 September 2016 ADOPT ARTICLES 08/08/2016

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077910240001

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 25/11/2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 02/09/2014

View Document

12/05/1412 May 2014 14/04/14 STATEMENT OF CAPITAL GBP 6

View Document

12/05/1412 May 2014 ADOPT ARTICLES 14/04/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ANDREW SCOTT ORR

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077910240001

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM VICTORIA HOUSE 9 EDWARD STREET TRURO CORNWALL TR1 3AJ ENGLAND

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 10A PYDAR STREET TRURO CORNWALL TR1 2AX UNITED KINGDOM

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 COMPANY NAME CHANGED ISO MONEY LTD CERTIFICATE ISSUED ON 17/08/12

View Document

12/03/1212 March 2012 TERMINATE DIR APPOINTMENT

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TRELEAVEN / 10/03/2012

View Document

05/03/125 March 2012 COMPANY NAME CHANGED ISO CABINS LTD CERTIFICATE ISSUED ON 05/03/12

View Document

28/09/1128 September 2011 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