Advanced company searchLink opens in new window

ISLE JET LIMITED

Company number 11823542

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)
12 Apr 2024 CS01 Confirmation statement made on 12 February 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 RP05 Registered office address changed to PO Box 4385, 11823542 - Companies House Default Address, Cardiff, CF14 8LH on 9 May 2023
24 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
10 Mar 2021 PSC04 Change of details for Mr Paul Robinson as a person with significant control on 13 February 2020
10 Mar 2021 PSC07 Cessation of Frazer John Munro as a person with significant control on 13 February 2020
05 Oct 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
25 Feb 2020 PSC01 Notification of Frazer John Munro as a person with significant control on 13 February 2019
24 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
24 Feb 2020 PSC01 Notification of Charlie Robinson as a person with significant control on 13 February 2019
24 Feb 2020 PSC01 Notification of Paul Robinson as a person with significant control on 1 June 2019
24 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 24 February 2020
09 Jun 2019 TM02 Termination of appointment of Frazer Munro as a secretary on 1 June 2019
09 Jun 2019 AP03 Appointment of Mrs Charlie Robinson as a secretary on 1 June 2019
09 Jun 2019 TM01 Termination of appointment of Frazer Munro as a director on 1 June 2019
09 Jun 2019 AP01 Appointment of Mr Paul Robinson as a director on 1 June 2019
10 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-30
10 May 2019 CONNOT Change of name notice
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP .02