L'ISLE CONSULTING LIMITED

Company Documents

DateDescription
23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
WATERHOUSE WATERHOUSE LANE
MONKTON COMBE
BATH
BA2 7JB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
WESTCROSS HOUSE 73 MIDFORD ROAD
BATH
AVON
BA2 5RT

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/08/1228 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY GEORGE / 16/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LYLE GEORGE / 16/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM
FOURTH FLOOR
ONE VICTORIA STREET
BRISTOL
BS1 6AA

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
3RD FLOOR CROWN HOUSE
37-41 PRINCE STREET
BRISTOL
BS1 4PS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED
HALLMOOR CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 23/12/98

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM:
CROWN HOUSE
37/41 PRINCE STREET
BRISTOL
BS1 4PS

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM:
PEMBROKE HOUSE 7 BRUNSWICK
SQUARE,
BRISTOL
BS2 8PE

View Document

24/08/9824 August 1998 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