Advanced company searchLink opens in new window

I S F K LIMITED

Company number 06893056

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)
23 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
04 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
01 May 2023 PSC04 Change of details for Mr Barry Stuart Quittenton as a person with significant control on 18 September 2019
25 May 2022 AA Total exemption full accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
01 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
22 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
06 May 2020 PSC09 Withdrawal of a person with significant control statement on 6 May 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Sep 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 27 September 2019
26 Sep 2019 CH01 Director's details changed for Mrs Joanna Marie Quittenton on 18 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Barry Stuart Quittenton on 18 September 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
01 Feb 2018 PSC01 Notification of Barry Quittenton as a person with significant control on 6 April 2017
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 5
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 5
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 5
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 5
11 Aug 2017 AA Micro company accounts made up to 30 April 2017