-
I & S W LIMITED - 20 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom
Company Information
- Company registration number
- 06414520
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20 Nursery Court
- Kibworth Harcourt
- Leicester
- LE8 0EX 20 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX UK
Management
- Managing Directors
- WESTBURY, Ivan Charles
- PHILLIPS, Ian
- Company secretaries
- WESTBURY, Susan
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-31
- Age Of Company 2007-10-31 16 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Ivan Westbury
- Mr Ivan Westbury
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SENTINEL LIGHTNING HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2021-11-13
- Last Date: 2020-10-30
-
I & S W LIMITED Company Description
- I & S W LIMITED is a ltd registered in United Kingdom with the Company reg no 06414520. Its current trading status is "live". It was registered 2007-10-31. It was previously called SENTINEL LIGHTNING HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at 20 Nursery Court .
Get I & S W LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: I & S W Limited - 20 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom
- 2007-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for I & S W LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-micro-entity (2021-05-10) - AA
-
mortgage-satisfy-charge-full (2021-05-11) - MR04
-
appoint-person-director-company-with-name-date (2021-05-11) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-10-28) - AA
-
confirmation-statement-with-no-updates (2020-12-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-11-06) - AA
-
confirmation-statement-with-no-updates (2019-10-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-no-updates (2018-11-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-30) - AA
-
confirmation-statement-with-no-updates (2017-11-03) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
-
certificate-change-of-name-company (2013-05-03) - CERTNM
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
change-person-director-company-with-change-date (2012-10-30) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-10-19) - AD01
-
change-person-secretary-company-with-change-date (2012-10-30) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-12) - AA
-
change-account-reference-date-company-previous-shortened (2011-04-06) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-04) - AR01
-
legacy (2010-08-25) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
keyboard_arrow_right 2009
-
gazette-notice-compulsary (2009-03-10) - GAZ1
-
legacy (2009-04-20) - 363a
-
gazette-filings-brought-up-to-date (2009-04-21) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-10) - AR01
-
change-person-director-company-with-change-date (2009-11-10) - CH01
-
change-person-secretary-company-with-change-date (2009-11-10) - CH03
keyboard_arrow_right 2008
-
resolution (2008-06-03) - RESOLUTIONS
-
legacy (2008-06-03) - 88(3)
-
legacy (2008-06-03) - 88(2)
keyboard_arrow_right 2007
-
incorporation-company (2007-10-31) - NEWINC