Ile Corporate Services Limited

DataGardener
dissolved
Unknown

Ile Corporate Services Limited

02518432Private Limited With Share Capital

12 Europa View, Sheffield Business Park, Sheffield, S91XH
Incorporated

04/07/1990

Company Age

35 years

Directors

5

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Ile Corporate Services Limited (02518432) is a private limited with share capital incorporated on 04/07/1990 (35 years old) and registered in sheffield, S91XH. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 04/07/1990
S91XH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:24-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2022
Gazette Notice Voluntary
Category:Gazette
Date:25-10-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Legacy
Category:Other
Date:01-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Resolution
Category:Resolution
Date:19-10-2020
Memorandum Articles
Category:Incorporation
Date:19-10-2020
Resolution
Category:Resolution
Date:19-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-10-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Resolution
Category:Resolution
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2015
Miscellaneous
Category:Miscellaneous
Date:13-01-2015
Auditors Resignation Company
Category:Auditors
Date:13-01-2015
Auditors Resignation Company
Category:Auditors
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-09-2012
Termination Director Company With Name
Category:Officers
Date:10-09-2012
Termination Secretary Company With Name
Category:Officers
Date:10-09-2012
Termination Director Company With Name
Category:Officers
Date:24-08-2012
Legacy
Category:Mortgage
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2012
Termination Director Company With Name
Category:Officers
Date:27-04-2012
Termination Director Company With Name
Category:Officers
Date:04-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Termination Secretary Company With Name
Category:Officers
Date:26-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date22/03/2023
Filing Date22/08/2021
Latest Accounts31/12/2020

Trading Addresses

Suite A First Floor, Fountain House, Low Pavement, Chesterfield, Derbyshire, S401PB
12 Europa View, Sheffield, S91XHRegistered
Suite A First Floor, Fountain House, Low Pavement, Chesterfield, Derbyshire, S401PB
12 Europa View, Sheffield, S91XHRegistered

Contact

12 Europa View, Sheffield Business Park, Sheffield, S91XH