W.I.S.C ISLE OF WIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-01-31 |
23/03/2423 March 2024 | Notification of Annabelle Elford as a person with significant control on 2020-10-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Cessation of David John Elford as a person with significant control on 2022-01-10 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
11/01/2211 January 2022 | Termination of appointment of David John Elford as a director on 2021-12-09 |
16/03/2116 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | CESSATION OF JOHN EDWARD ELFORD AS A PSC |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWRAD ELFORD |
27/10/2027 October 2020 | DIRECTOR APPOINTED MRS ANNABELLE ELFORD |
06/10/206 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELFORD / 20/08/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ELFORD / 02/09/2019 |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD ELFORD / 01/08/2019 |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ELFORD / 20/08/2019 |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117637080002 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
07/05/197 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117637080001 |
14/01/1914 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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