ILAAS LIMITED - SIDCUP


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2020-05-11 View Report
Address. Old address: 2nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET. New address: River House Suites 1 & 2, First Floor, River House, 1 Maidstone Road Sidcup Kent DA14 5RH. Change date: 2020-02-27. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Accounts. Accounts type dormant. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type dormant. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type dormant. 2017-03-24 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 18/10/2016. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type dormant. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Officers. Officer name: Mr Timothy Kidd. Appointment date: 2015-12-02. 2015-12-02 View Report
Officers. Termination date: 2015-12-01. Officer name: Margaret Ellen Macdonald. 2015-12-02 View Report
Officers. Appointment date: 2014-11-17. Officer name: Mrs Suzanne Williams. 2014-12-08 View Report
Officers. Officer name: Lisa Dixon. Termination date: 2014-11-17. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type dormant. 2014-10-22 View Report
Accounts. Accounts type dormant. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Officers. Officer name: Lisa Dixon. 2012-12-07 View Report
Accounts. Accounts type dormant. 2012-12-05 View Report
Officers. Officer name: Sarah Charlton. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Accounts. Accounts type dormant. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Officers. Officer name: Richard Hill. 2010-11-25 View Report
Officers. Officer name: Barbara Chapman. 2010-11-24 View Report
Accounts. Accounts type dormant. 2010-11-11 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Officers. Officer name: Barbara Dawn Chapman. Change date: 2010-10-26. 2010-10-26 View Report
Accounts. Accounts type dormant. 2010-03-15 View Report
Officers. Officer name: Sarah Jane Charlton. 2009-12-11 View Report
Officers. Officer name: Christine Raywood. 2009-12-09 View Report
Officers. Officer name: Margaret Ellen Macdonald. 2009-11-10 View Report
Annual return. With made up date. 2009-11-05 View Report
Officers. Description: Appointment terminated director alison gorringe. 2009-07-29 View Report
Accounts. Accounts type dormant. 2008-11-01 View Report
Annual return. Legacy. 2008-11-01 View Report
Annual return. Legacy. 2007-11-12 View Report
Accounts. Accounts type dormant. 2007-11-12 View Report
Officers. Description: New director appointed. 2006-11-03 View Report
Accounts. Accounts type dormant. 2006-11-02 View Report
Annual return. Legacy. 2006-11-01 View Report
Officers. Description: Director resigned. 2006-10-31 View Report
Officers. Description: Director resigned. 2006-10-31 View Report
Accounts. Accounts type dormant. 2006-02-07 View Report
Annual return. Legacy. 2005-10-28 View Report
Address. Description: Registered office changed on 29/03/05 from: 146-148 eltham hill eltham london SE9 5DX. 2005-03-29 View Report
Officers. Description: New director appointed. 2005-02-28 View Report