The Island Carpet Superstore Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2025)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2025-01-31
Trade Debtors£1,925,856 -4.31%
Employees£2 0%
Total assets£6,095,732 -0.30%

Details

Company type Private Limited Company, Active
Company Number 02911174
Record last updated Wednesday, April 5, 2017 3:31:38 AM UTC
Official Address Exchange House St. Cross Lane Newport Isle Of Wight Po305bz Central, Newport Central
There are 12 companies registered at this street
Locality Newport Central
Region England
Postal Code PO305BZ
Sector Development of building projects

Charts

Visits

THE ISLAND CARPET SUPERSTORE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-42022-32022-122024-92024-122025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Apr 14, 2015 Annual accounts Annual accounts
Registry Apr 2, 2015 Annual return Annual return
Registry Feb 20, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2911... Statement of satisfaction of a charge / full / charge no 1 2911...
Registry Mar 31, 2014 Annual return Annual return
Financials Mar 24, 2014 Annual accounts Annual accounts
Financials Jun 7, 2013 Annual accounts 2911... Annual accounts 2911...
Registry Apr 3, 2013 Annual return Annual return
Registry Jan 22, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 22, 2013 Statement of satisfaction in full or in part of mortgage or charge 2911... Statement of satisfaction in full or in part of mortgage or charge 2911...
Registry Jan 22, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 30, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 12, 2012 Annual accounts Annual accounts
Registry May 25, 2012 Miscellaneous document Miscellaneous document
Registry Mar 30, 2012 Annual return Annual return
Financials Aug 30, 2011 Annual accounts Annual accounts
Registry Mar 24, 2011 Annual return Annual return
Registry Jun 17, 2010 Change of accounting reference date Change of accounting reference date
Financials Apr 27, 2010 Annual accounts Annual accounts
Registry Apr 23, 2010 Annual return Annual return
Financials Jun 3, 2009 Annual accounts Annual accounts
Registry Apr 16, 2009 Annual return Annual return
Financials May 30, 2008 Annual accounts Annual accounts
Registry Apr 18, 2008 Annual return Annual return
Financials Sep 10, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Annual return Annual return
Financials Jun 6, 2006 Annual accounts Annual accounts
Registry Apr 21, 2006 Annual return Annual return
Financials Aug 16, 2005 Annual accounts Annual accounts
Registry Apr 26, 2005 Annual return Annual return
Financials Sep 7, 2004 Annual accounts Annual accounts
Registry Apr 22, 2004 Annual return Annual return
Financials Jun 3, 2003 Annual accounts Annual accounts
Registry Apr 9, 2003 Annual return Annual return
Registry Jun 21, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 2, 2002 Annual accounts Annual accounts
Registry Apr 11, 2002 Annual return Annual return
Financials Apr 19, 2001 Annual accounts Annual accounts
Registry Apr 3, 2001 Annual return Annual return
Registry Dec 19, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2000 Particulars of a mortgage or charge 2911... Particulars of a mortgage or charge 2911...
Registry Dec 19, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2000 Particulars of a mortgage or charge 2911... Particulars of a mortgage or charge 2911...
Registry Dec 16, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2000 Annual return Annual return
Financials Mar 22, 2000 Annual accounts Annual accounts
Financials Apr 8, 1999 Annual accounts 2911... Annual accounts 2911...
Registry Mar 29, 1999 Annual return Annual return
Financials May 28, 1998 Annual accounts Annual accounts
Registry Apr 6, 1998 Annual return Annual return
Financials May 28, 1997 Annual accounts Annual accounts
Registry Mar 26, 1997 Annual return Annual return
Registry Apr 3, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 3, 1996 Annual return Annual return
Financials Jan 19, 1996 Annual accounts Annual accounts
Registry Jun 8, 1995 Annual return Annual return
Registry May 19, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 16, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Aug 11, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 1994 Appointment of a woman Appointment of a woman
Registry Jul 31, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 1994 Change of name certificate Change of name certificate
Registry Jul 1, 1994 Change of name certificate 2911... Change of name certificate 2911...
Registry Mar 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 22, 1994 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Mar 22, 1994 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)