Advanced company searchLink opens in new window

ISLE OF WIGHT GRAIN SERVICES LIMITED

Company number 01554169

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)
05 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
13 Feb 2024 TM02 Termination of appointment of Martin Ernst Ferstl as a secretary on 13 February 2024
13 Feb 2024 TM02 Termination of appointment of Callum John Bachelor as a secretary on 13 February 2024
18 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
23 May 2023 AP01 Appointment of Mr Richard John Williamson as a director on 9 February 2023
23 May 2023 AP03 Appointment of Callum John Bachelor as a secretary on 9 February 2023
17 May 2023 CH01 Director's details changed for Mr Jack Hodgson on 17 May 2023
17 May 2023 AD01 Registered office address changed from Medina Wharf Arctic Road Cowes Isle of Wight PO31 7AG to Medina Wharf Arctic Road Cowes Isle of Wight PO31 7PG on 17 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
29 Apr 2022 CS01 Confirmation statement made on 14 February 2022 with updates
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 590
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 600
29 Apr 2022 AP01 Appointment of Mr William Thomas Scarratt as a director on 10 March 2022
29 Apr 2022 AP01 Appointment of Mrs Clemency Lucy Ives as a director on 10 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Mar 2022 MR01 Registration of charge 015541690001, created on 11 March 2022
04 Mar 2022 TM01 Termination of appointment of Richard Charles Chapman as a director on 23 February 2022
04 Mar 2022 TM01 Termination of appointment of Rachel Clare Holmes as a director on 23 February 2022
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 580
23 May 2021 CS01 Confirmation statement made on 14 February 2021 with updates
23 May 2021 AP01 Appointment of Mr Jack Hodgson as a director on 25 March 2021
23 May 2021 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 570
28 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jan 2021 TM01 Termination of appointment of Simon Ingle as a director on 28 January 2021