ISOVET TANKER SERVICES LIMITED - RYDE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-26 View Report
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Confirmation statement. Statement with updates. 2022-10-17 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Address. New address: Royal Maritime House 17 st Thomas Street Ryde Isle of Wight PO33 2DL. Change date: 2022-03-23. Old address: Royal Maritime House St. Thomas Street Ryde PO33 2DL England. 2022-03-23 View Report
Confirmation statement. Statement with updates. 2021-10-07 View Report
Accounts. Accounts type total exemption full. 2021-06-09 View Report
Persons with significant control. Notification date: 2021-03-09. Psc name: Capital Marine Services (Uk) Limited. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Address. Old address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB England. New address: Royal Maritime House St. Thomas Street Ryde PO33 2DL. Change date: 2020-08-25. 2020-08-25 View Report
Accounts. Accounts type total exemption full. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-08-17 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-06-26 View Report
Accounts. Accounts type total exemption full. 2018-05-17 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type total exemption small. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Officers. Termination date: 2016-04-15. Officer name: David Bousfield. 2016-07-14 View Report
Officers. Termination date: 2016-04-15. Officer name: Sharon Lynne Dobbs. 2016-07-14 View Report
Officers. Appointment date: 2016-04-15. Officer name: Mr Richard Lane. 2016-07-14 View Report
Address. New address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB. Change date: 2016-04-26. Old address: Cedar Lodge 42 Stamford Road Easton on the Hill Stamford Lincolnshire PE9 3NU. 2016-04-26 View Report
Accounts. Accounts type total exemption small. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Officers. Change date: 2014-01-01. Officer name: Miss Sharon Lynne Dobbs. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Capital. Capital return purchase own shares. 2014-02-24 View Report
Officers. Officer name: John Jones. 2014-01-15 View Report
Capital. Capital cancellation shares. 2014-01-09 View Report
Resolution. Description: Resolutions. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-08-29 View Report
Accounts. Accounts type total exemption small. 2013-07-01 View Report
Officers. Officer name: John Anthony Jones. Change date: 2012-01-14. 2013-01-16 View Report
Officers. Officer name: John Anthony Jones. Change date: 2012-01-14. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Accounts. Accounts type total exemption small. 2012-06-26 View Report
Officers. Officer name: Miss Sharon Lynne Dobbs. 2012-05-30 View Report
Officers. Officer name: Trs Secretaries Ltd. 2012-03-09 View Report
Address. Old address: 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ United Kingdom. Change date: 2012-03-06. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Officers. Officer name: Captain David Bousfield. Change date: 2011-08-29. 2011-09-06 View Report
Officers. Officer name: John Anthony Jones. Change date: 2011-08-29. 2011-09-06 View Report
Accounts. Accounts type total exemption small. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Officers. Change date: 2010-08-29. Officer name: John Anthony Jones. 2010-09-09 View Report
Accounts. Accounts type total exemption small. 2010-06-15 View Report