- Company Overview for I & S CONSTRUCTION LIMITED (05062036)
- Filing history for I & S CONSTRUCTION LIMITED (05062036)
- People for I & S CONSTRUCTION LIMITED (05062036)
- Charges for I & S CONSTRUCTION LIMITED (05062036)
- More for I & S CONSTRUCTION LIMITED (05062036)
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) |
---|---|---|---|
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 9 June 2016
|
|
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Ilir Nabolli on 3 March 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 161 Forest Road London E17 6HE to Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 1 September 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Ilir Nabolli on 3 March 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | TM02 | Termination of appointment of Kms Secretaries Ltd as a secretary | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from 161-163 forest road walthamstow london E17 6HE | |
18 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
03 Nov 2008 | 288a | Secretary appointed kms secretaries LTD | |
31 Oct 2008 | 288b | Appointment terminated secretary joanne nabolli | |
26 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2008 |