- Company Overview for ISLE UTILITIES LIMITED (07140964)
- Filing history for ISLE UTILITIES LIMITED (07140964)
- People for ISLE UTILITIES LIMITED (07140964)
- Charges for ISLE UTILITIES LIMITED (07140964)
- More for ISLE UTILITIES LIMITED (07140964)
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 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
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
|
|
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
|
|
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
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
|
|
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 |