Advanced company searchLink opens in new window

I.L.S SOUTH WEST LIMITED

Company number 05540497

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)
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
  • GBP 4
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
  • GBP 4
10 Sep 2014 AP04 Appointment of Aspen Waite Company Secretarial Services Limited as a secretary on 1 September 2014