Advanced company searchLink opens in new window

ISLAND ARCHITECTS LIMITED

Company number 06487264

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
30 Jan 2023 CH01 Director's details changed for Mr Barry Desmond Coupe on 30 January 2023
26 Jan 2023 CH01 Director's details changed for Mr Barry Desmond Coupe on 25 January 2023
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CH03 Secretary's details changed for Gail Bernadette Sibley on 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Ian Hamilton James Sibley on 28 February 2022
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 CH01 Director's details changed for Mr Ian Hamilton James Sibley on 29 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
21 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 TM01 Termination of appointment of Clive Andrew Guy Sibley as a director on 30 September 2020
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
01 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
17 Oct 2018 PSC04 Change of details for a person with significant control
17 Oct 2018 CH01 Director's details changed for Mr Clive Andrew Guy Sibley on 17 October 2018
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
06 Mar 2018 PSC07 Cessation of Clive Andrew Guy Sibley as a person with significant control on 18 October 2017
06 Mar 2018 PSC07 Cessation of Ian Hamilton James Sibley as a person with significant control on 18 October 2017
31 Oct 2017 AD01 Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 31 October 2017