ISO SPACES SOUTH WEST LTD

C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, Reading, RG1 2AN
StatusADMINISTRATION
Company No.07791024
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

ISO SPACES SOUTH WEST LTD is an administration private limited company with number 07791024. It was incorporated 12 years, 8 months, 22 days ago, on 28 September 2011. The company address is C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, Reading, RG1 2AN.



Company Fillings

Liquidation in administration progress report

Date: 07 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-27

Officer name: Stephen John Comerford

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 23 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2023

Action Date: 08 Apr 2023

Category: Address

Type: AD01

Old address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom

Change date: 2023-04-08

New address: C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Prescott Treleaven

Cessation date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Prescott Treleaven

Cessation date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregg Andrew Curtis

Cessation date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Stephen John Comerford

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregg Andrew Curtis

Cessation date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Prescott Treleaven

Cessation date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Bruce

Appointment date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-31

Psc name: Gregg Andrew Curtis

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Adamo Property Group Ltd

Notification date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregg Andrew Curtis

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Prescott Treleaven

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Carlos John Howard

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Martin Brian Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Carlos Howard

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Andrew Scott Orr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

Change date: 2021-06-25

New address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG

Documents

View document PDF

Confirmation statement

Date: 08 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 01/12/20 Statement of Capital gbp 7.30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Brian Rowe

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Gregg Andrew Curtis

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Prescott Treleaven

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Benjamin Prescott Treleaven

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-05

Charge number: 077910240003

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Capital : 9.644646 GBP

Date: 2018-09-11

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Oct 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-01

Charge number: 077910240002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2016

Action Date: 08 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-08

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 24 Aug 2016

Category: Capital

Type: SH01

Capital : 6.997292 GBP

Date: 2016-08-24

Documents

View document PDF

Capital name of class of shares

Date: 17 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077910240001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Prescott Treleaven

Change date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Mr Benjamin Prescott Treleaven

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 14 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-14

Capital : 6 GBP

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Scott Orr

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077910240001

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: Victoria House 9 Edward Street Truro Cornwall TR1 3AJ England

Change date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 10a Pydar Street Truro Cornwall TR1 2AX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iso money LTD\certificate issued on 17/08/12

Documents

View document PDF

Termination director company

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2012

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Treleaven

Change date: 2012-03-10

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iso cabins LTD\certificate issued on 05/03/12

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS CONTRACT CARS LTD.

EASTFIELD,PETERHEAD,AB42 3LB

Number:SC361262
Status:ACTIVE
Category:Private Limited Company

HAYLEY PROPERTIES LIMITED

KNOLL HOUSE, KNOLL ROAD,SURREY,GU15 3SY

Number:04728273
Status:ACTIVE
Category:Private Limited Company

KATSOFT LIMITED

MARSTON HOUSE 5 ELMDON LANE,SOLIHULL,B37 7DL

Number:04079552
Status:ACTIVE
Category:Private Limited Company

MASON PRICE CONSTRUCTION LTD

BOURNE WORKS HIGH STREET,MARLBOROUGH,SN8 3EQ

Number:07634083
Status:ACTIVE
Category:Private Limited Company

MMC CONSTRUCTION LIMITED

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:05284042
Status:ACTIVE
Category:Private Limited Company

SMOKE AND FIRE ENGINEERING TECHNOLOGY LIMITED

CORDYLINES,CHICHESTER,PO18 8NR

Number:03860994
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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