ISW2 LIMITED

06660863
1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY CV5 6UB

Documents

Documents
Date Category Description Pages
28 Nov 2024 officers Change of particulars for director (Mrs Rehana Kousar) 2 Buy now
28 Nov 2024 officers Change of particulars for director (Mrs Sujahan Begum Jalil) 2 Buy now
28 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 7 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 7 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 8 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 8 Buy now
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
31 Aug 2018 accounts Annual Accounts 8 Buy now
21 Aug 2018 officers Change of particulars for director (Mrs Sujahan Begum Jalil) 2 Buy now
02 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
22 Mar 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
22 Mar 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
21 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2018 officers Termination of appointment of director (Sharon Julia Workman) 1 Buy now
19 Feb 2018 officers Termination of appointment of secretary (Sharon Julia Workman) 1 Buy now
19 Feb 2018 officers Termination of appointment of director (Ian John James Salter) 1 Buy now
19 Feb 2018 officers Appointment of director (Ms Rehana Kousar) 2 Buy now
19 Feb 2018 officers Appointment of director (Ms Sujahan Begum Jalil) 2 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2017 return 30/07/17 Statement of Capital gbp 1 5 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2017 accounts Annual Accounts 6 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 officers Change of particulars for director (Ms Sharon Workman) 2 Buy now
05 Aug 2016 officers Change of particulars for director (Mr Ian John James Salter) 2 Buy now
05 Aug 2016 officers Change of particulars for secretary (Ms Sharon Julia Workman) 1 Buy now
05 Aug 2016 accounts Annual Accounts 6 Buy now
30 Jul 2015 annual-return Annual Return 6 Buy now
26 Apr 2015 accounts Annual Accounts 6 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 6 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 officers Appointment of director (Miss Sharon Workman) 2 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Nov 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
04 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge 10 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 6 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
26 Aug 2010 officers Change of particulars for secretary (Ms Sharon Julia Workman) 2 Buy now
30 Apr 2010 accounts Annual Accounts 12 Buy now
04 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Sep 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
24 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Jul 2008 incorporation Incorporation Company 18 Buy now