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 - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/03/2423 March 2024 Notification of Annabelle Elford as a person with significant control on 2020-10-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Cessation of David John Elford as a person with significant control on 2022-01-10

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

11/01/2211 January 2022 Termination of appointment of David John Elford as a director on 2021-12-09

View Document

16/03/2116 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CESSATION OF JOHN EDWARD ELFORD AS A PSC

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWRAD ELFORD

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MRS ANNABELLE ELFORD

View Document

06/10/206 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELFORD / 20/08/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ELFORD / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD ELFORD / 01/08/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ELFORD / 20/08/2019

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117637080002

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117637080001

View Document

14/01/1914 January 2019 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