ISLAND CHAIN & YACHT SUPPLIES LIMITED
Company number 08684020
- Company Overview for ISLAND CHAIN & YACHT SUPPLIES LIMITED (08684020)
- Filing history for ISLAND CHAIN & YACHT SUPPLIES LIMITED (08684020)
- People for ISLAND CHAIN & YACHT SUPPLIES LIMITED (08684020)
- More for ISLAND CHAIN & YACHT SUPPLIES LIMITED (08684020)
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) |
---|---|---|---|
21 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jul 2020 | AD01 | Registered office address changed from Unit 6 Broadlands Enterprise Park Ninewells Solva Haverfordwest Pembrokeshire SA62 6BR to Unit 2 Glasfryn Road Business Park Glasfryn Road St Davids Pembrokeshire SA62 6FH on 17 July 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
12 Jul 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
16 Aug 2017 | PSC01 | Notification of Stephen Paul Rees as a person with significant control on 6 April 2016 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr John William George Preece on 7 October 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
10 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-10
|