- Company Overview for I.L.S SOUTH WEST LIMITED (05540497)
- Filing history for I.L.S SOUTH WEST LIMITED (05540497)
- People for I.L.S SOUTH WEST LIMITED (05540497)
- More for I.L.S SOUTH WEST LIMITED (05540497)
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 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
17 Mar 2021 | PSC01 | Notification of Michelle Lloyd as a person with significant control on 17 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Christopher Keith Lloyd as a person with significant control on 17 March 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
03 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
12 Oct 2017 | TM02 | Termination of appointment of Aspen Waite Company Secretarial Services Limited as a secretary on 22 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to 4 Discovery House Cook Way Taunton Somerset TA2 6BJ on 22 May 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Christopher Keith Lloyd on 25 January 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Christopher Keith Lloyd on 27 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AP04 | Appointment of Aspen Waite Company Secretarial Services Limited as a secretary on 1 September 2014 |