About

Registered Number: 03505507
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Beehive, City Place, Gatwick, West Sussex, RH6 0PA,

 

Isl (UK) Ltd was registered on 05 February 1998 and has its registered office in Gatwick, West Sussex, it's status at Companies House is "Active". We don't know the number of employees at the company. Isl (UK) Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 March 2020
PSC07 - N/A 29 February 2020
PSC02 - N/A 28 February 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 31 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 19 February 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 05 February 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 06 February 2000
395 - Particulars of a mortgage or charge 06 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 04 December 1998
225 - Change of Accounting Reference Date 27 July 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 1999 Fully Satisfied

N/A

Debenture 23 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.