Advanced company searchLink opens in new window

INTERNATIONAL SYALONS (NEWCASTLE) LIMITED

Company number 02943970

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)
20 Jul 2018 PSC07 Cessation of Christine Anne Mitchell as a person with significant control on 18 July 2018
20 Jul 2018 PSC07 Cessation of Anthony Mitchell as a person with significant control on 18 July 2018
20 Jul 2018 PSC07 Cessation of Ian George Denton as a person with significant control on 18 July 2018
20 Jul 2018 TM01 Termination of appointment of William Moore Teasdale as a director on 18 July 2018
20 Jul 2018 TM01 Termination of appointment of Anthony Mitchell as a director on 18 July 2018
20 Jul 2018 TM01 Termination of appointment of Ian George Denton as a director on 18 July 2018
20 Jul 2018 TM02 Termination of appointment of Christine Anne Mitchell as a secretary on 18 July 2018
20 Jul 2018 AP01 Appointment of Karl Klaus Wilhelm Tille as a director on 18 July 2018
20 Jul 2018 AP01 Appointment of Alain Ennen as a director on 18 July 2018
20 Jul 2018 AP01 Appointment of Johannes Tobias Hölscher as a director on 18 July 2018
18 Jul 2018 AA Accounts for a small company made up to 31 December 2017
11 Jul 2018 MR04 Satisfaction of charge 029439700002 in full
03 Jul 2018 SH06 Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 145,001
03 Jul 2018 SH03 Purchase of own shares.
30 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Jun 2018 PSC07 Cessation of Nicholas John Fecitt as a person with significant control on 30 April 2017
14 May 2018 SH06 Cancellation of shares. Statement of capital on 8 March 2018
  • GBP 135,001
14 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2018 SH03 Purchase of own shares.
20 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jul 2017 PSC01 Notification of Nicholas John Fecitt as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of William Moore Teasdale as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Christine Anne Mitchell as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Anthony Mitchell as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Ian George Denton as a person with significant control on 6 April 2016