ISON TRAVEL LIMITED

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

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