ISLE ENTERPRISES LIMITED

Gascoyne House Moseleys Farm Business Centre Gascoyne House Moseleys Farm Business Centre, Bury St. Edmunds, IP28 6JY, Suffolk, England
StatusACTIVE
Company No.10442734
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

ISLE ENTERPRISES LIMITED is an active private limited company with number 10442734. It was incorporated 7 years, 6 months, 23 days ago, on 24 October 2016. The company address is Gascoyne House Moseleys Farm Business Centre Gascoyne House Moseleys Farm Business Centre, Bury St. Edmunds, IP28 6JY, Suffolk, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-29

Psc name: Mr Adam Edward Fellows

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Catherine Fellows

Change date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Catherine Fellows

Change date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Mr Adam Edward Fellows

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-27

Psc name: Mr Adam Edward Fellows

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Catherine Fellows

Change date: 2023-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-27

Officer name: Mrs Jane Catherine Fellows

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Edward Fellows

Change date: 2023-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-22

Old address: 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England

New address: Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104427340001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-15

Charge number: 104427340002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2019

Action Date: 08 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-08

Charge number: 104427340001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mrs Jane Catherine Fellows

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Catherine Fellows

Change date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Adam Edward Fellows

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Edward Fellows

Change date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: C/O Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England

New address: 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-02

Capital : 110 GBP

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEMINI COSMETICS LTD

THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE

Number:10972826
Status:ACTIVE
Category:Private Limited Company

GLOWORM SOLUTIONS LTD

126 WEYHILL ROAD,ANDOVER,SP10 3BE

Number:08640104
Status:ACTIVE
Category:Private Limited Company

M80OKY LIMITED

2 WEAVER TERRACE,CHESTER,CH1 2AX

Number:11834459
Status:ACTIVE
Category:Private Limited Company

MILFORD COURT RESIDENTS ASSOCIATION LIMITED

11 MILFORD COURT,LYMINGTON,SO41 0WF

Number:01115511
Status:ACTIVE
Category:Private Limited Company

NASSTAR GROUP LTD

DATAPOINT HOUSE 400 QUEENSWAY BUSINESS PARK,TELFORD,TF1 7UL

Number:03883933
Status:ACTIVE
Category:Private Limited Company

S & B MECHANICAL SERVICES LIMITED

29 NORTHAMPTON ROAD,NORTHAMPTON,NN7 3DW

Number:07255292
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