Advanced company searchLink opens in new window

ISLAND CARE LIMITED

Company number 02677484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 100
07 Feb 2017 SH06 Cancellation of shares. Statement of capital on 8 December 2016
  • GBP 4
22 Jan 2017 SH03 Purchase of own shares.
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
12 Dec 2016 TM01 Termination of appointment of Laurence Woodford Gustar as a director on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Dorothy Mary Gustar as a director on 8 December 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 2 February 2016
  • GBP 100
05 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 February 2016
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jun 2014 AD01 Registered office address changed from 70 Cockleton Lane Cowes Isle of Wight PO31 8QD on 23 June 2014
05 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
23 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Paul Laurence Gustar on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Adrian George James Gustar on 10 February 2010