ISON IMAGES LIMITED

Fawley House 2 Regatta Place Fawley House 2 Regatta Place, Bourne End, SL8 5TD, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08494615
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

ISON IMAGES LIMITED is an active private limited company with number 08494615. It was incorporated 11 years, 1 month, 1 day ago, on 18 April 2013. The company address is Fawley House 2 Regatta Place Fawley House 2 Regatta Place, Bourne End, SL8 5TD, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2023

Action Date: 27 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-27

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-30

New address: Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD

Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-19

Officer name: Anna Louise Ison

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Louise Ison

Change date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET

Change date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUNDATION RACHEL AND PAMELA SCHIELE

CROFTS WOODSIDE ROAD,GODALMING,GU8 4RF

Number:02936866
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAMPSHIRE BUSINESS ALLIANCE LIMITED

WATES HOUSE,FAREHAM,PO16 7BJ

Number:07781174
Status:ACTIVE
Category:Private Limited Company

J ARNON LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11468826
Status:LIQUIDATION
Category:Private Limited Company

SCOTT'S MIST STENHOUSEMUIR LTD

1 TRYST ROAD,STENHOUSEMUIR,FK5 4QQ

Number:SC593129
Status:ACTIVE
Category:Private Limited Company

SOUTHWOOD DEVELOPMENTS LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:10100329
Status:ACTIVE
Category:Private Limited Company

THE BRIGSHAW LEARNING PARTNERSHIP

BRIGSHAW HIGH SCHOOL,ALLERTON BYWATER,WF10 2HR

Number:10301662
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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