ISON TRAVEL LIMITED

05757607
HELFORD HOUSE HOOK HEATH ROAD WOKING UNITED KINGDOM GU22 0QE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Annual Accounts 8 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2024 officers Change of particulars for director (Ms Helen Kinsman Gough) 2 Buy now
06 Nov 2023 accounts Annual Accounts 4 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2022 officers Termination of appointment of director (Julie Anne Lawrence) 1 Buy now
16 Jun 2022 officers Termination of appointment of secretary (Nicholas David Lawrence) 1 Buy now
16 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2022 officers Change of particulars for director (Ms Helen Kinsman Cannon) 2 Buy now
16 Jun 2022 officers Appointment of director (Mr Matthew Robert Gough) 2 Buy now
15 Jun 2022 officers Appointment of director (Ms Helen Kinsman Cannon) 2 Buy now
15 Jun 2022 officers Termination of appointment of director (Peter Derek Waterworth) 1 Buy now
20 May 2022 accounts Annual Accounts 8 Buy now
20 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2021 accounts Annual Accounts 8 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 8 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2019 accounts Amended Accounts 6 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2018 officers Change of particulars for director (Mr Peter Derek Waterworth) 2 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2017 accounts Annual Accounts 8 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 7 Buy now
21 Apr 2016 mortgage Registration of a charge 5 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
26 Sep 2015 accounts Annual Accounts 7 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
12 Sep 2014 accounts Annual Accounts 7 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 officers Change of particulars for director (Julie Anne Lawrence) 2 Buy now
19 Mar 2013 officers Change of particulars for secretary (Mr Nicholas David Lawrence) 2 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
12 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
25 Feb 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 accounts Annual Accounts 5 Buy now
05 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Oct 2010 resolution Resolution 36 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
24 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 44 disraeli road, putney london london SW15 2DS 1 Buy now
14 Jan 2009 officers Director appointed peter derek waterworth logged form 2 Buy now
15 Sep 2008 officers Director appointed peter derek waterworth 2 Buy now
03 Sep 2008 accounts Annual Accounts 8 Buy now
20 May 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
20 Dec 2007 accounts Annual Accounts 8 Buy now
14 May 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
14 May 2007 officers Director's particulars changed 1 Buy now
25 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers New secretary appointed 2 Buy now
27 Mar 2006 incorporation Incorporation Company 11 Buy now