Advanced company searchLink opens in new window

ISLE UTILITIES LIMITED

Company number 07140964

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)
07 Jul 2017 TM01 Termination of appointment of Stella Josephine Clark as a director on 28 June 2017
01 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
07 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from Hatter House Abbotsford Close Woking Surrey GU22 7BJ United Kingdom on 9 January 2012
04 Jan 2012 AA Total exemption full accounts made up to 30 September 2011
22 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
20 Jan 2011 AA Total exemption full accounts made up to 30 September 2010
04 Nov 2010 AA01 Previous accounting period shortened from 31 January 2011 to 30 September 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on the 18/12/2023.
10 Feb 2010 AP01 Appointment of Stella Josephine Clark as a director
10 Feb 2010 AP01 Appointment of Dr Piers Benedict Clark as a director
06 Feb 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
06 Feb 2010 TM01 Termination of appointment of Dunstana Davies as a director
29 Jan 2010 NEWINC Incorporation