Advanced company searchLink opens in new window

ISWAP LIMITED

Company number 07282059

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)
13 Jan 2016 TM01 Termination of appointment of Gary Edward Adams as a director on 15 December 2015
24 Nov 2015 SH08 Change of share class name or designation
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • USD 25,274.00
06 Nov 2015 TM02 Termination of appointment of Teri-Anne Cavanagh as a secretary on 6 November 2015
06 Nov 2015 AP03 Appointment of Miss Virginia Duncan as a secretary on 6 November 2015
22 Sep 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AP01 Appointment of Nicholas John Saggers as a director on 29 June 2015
10 Aug 2015 SH20 Statement by Directors
10 Aug 2015 CAP-SS Solvency Statement dated 15/07/15
10 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2015 SH19 Statement of capital on 19 August 2015
  • USD 24,339
06 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • USD 24,339
03 Jul 2015 TM01 Termination of appointment of Adam Paul Battersby as a director on 21 May 2015
17 Mar 2015 TM01 Termination of appointment of Campbell Peter Gilbert as a director on 5 March 2015
20 Feb 2015 TM01 Termination of appointment of John David Nixon as a director on 20 February 2015
20 Feb 2015 AP01 Appointment of Laurent Paulhac as a director on 20 February 2015
20 Jan 2015 AP01 Appointment of Charles Joseph Bristow as a director on 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Andrew Hugh Joseph Ferry as a director on 31 December 2014
31 Dec 2014 TM02 Termination of appointment of Carolyn Ann Gibson as a secretary on 31 December 2014
21 Oct 2014 AP01 Appointment of Mr Adam Paul Battersby as a director on 18 August 2014
22 Sep 2014 TM01 Termination of appointment of Mary Palmer Harman as a director on 18 August 2014
07 Jul 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • USD 24,339
01 Jul 2014 AP01 Appointment of Gary Edward Adams as a director