ISEW LIMITED

7 Lockerley Road, Havant, PO9 2HD, England
StatusACTIVE
Company No.05824545
CategoryPrivate Limited Company
Incorporated22 May 2006
Age17 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

ISEW LIMITED is an active private limited company with number 05824545. It was incorporated 17 years, 11 months, 30 days ago, on 22 May 2006. The company address is 7 Lockerley Road, Havant, PO9 2HD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Gardiner

Change date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

New address: 7 Lockerley Road Havant PO9 2HD

Old address: 3 Ladybridge Road Waterlooville PO7 5RP England

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Wendy Ann Gardiner

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-13

Psc name: Mrs Wendy Ann Gardiner

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-13

Officer name: Mrs Wendy Gardiner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

New address: 3 Ladybridge Road Waterlooville PO7 5RP

Change date: 2019-07-15

Old address: C/O Wendy Gardiner 14 Avondale Road Waterlooville Hampshire PO7 7st

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-19

Officer name: Mr Jake Elliot Gardiner

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Ann Gardiner

Termination date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lester Andrew Gardiner

Termination date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH19

Date: 2014-02-11

Capital : 500 GBP

Documents

View document PDF

Legacy

Date: 11 Feb 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Feb 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/01/14

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Capital

Type: SH19

Capital : 8,500 GBP

Date: 2013-01-23

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/12

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lester Andrew Gardiner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Wendy Ann Gardiner

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-28

Old address: Janome Centre, Southside Bredbury Stockport SK6 2SP

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Stower

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Haft

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Haft

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Holt

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Groves

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Bonnar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lyn Ann Holt

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Julie Dawn Bonnar

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Ronald Michael Stower

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Simon Groves

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Gardiner

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/05/2007 to 30/06/2007

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/06

Documents

View document PDF

Resolution

Date: 14 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/05/06--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007626
Status:ACTIVE
Category:Limited Partnership

BINARY SYNTAX LIMITED

301 CANFORD LANE,BRISTOL,BS9 3PH

Number:10435597
Status:ACTIVE
Category:Private Limited Company

GILL & GREEN FINANCIAL PLANNING LTD

54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF

Number:11139422
Status:ACTIVE
Category:Private Limited Company

K JONES BUTCHERS LIMITED

62 BURFORD WAY,HITCHIN,SG5 2XE

Number:07982601
Status:ACTIVE
Category:Private Limited Company

MOBILE BARBERING SERVICES LTD

911 FULHAM ROAD,LONDON,SW6 5HU

Number:10844892
Status:ACTIVE
Category:Private Limited Company

TECCKGREEN LIMITED

FLAT 26 BEACON HOUSE,LONDON,E14 3TJ

Number:11196766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source