Advanced company searchLink opens in new window

INTERNATIONAL ELECTRIC COMPANY LIMITED

Company number 03749605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
21 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
21 Apr 2023 PSC01 Notification of Susan Jennifer Cash as a person with significant control on 17 April 2023
21 Apr 2023 PSC01 Notification of Ian James Cash as a person with significant control on 17 April 2023
24 Mar 2023 AD01 Registered office address changed from West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ to 10 Stadium Business Court Millennium Way, Pride Park Derby DE24 8HP on 24 March 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 800
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
24 Apr 2020 PSC04 Change of details for Mr Cecil James Hendy as a person with significant control on 11 April 2020
24 Apr 2020 CH01 Director's details changed for Cecil James Hendy on 11 April 2020
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
25 Aug 2017 PSC07 Cessation of Brian Richard Sherras as a person with significant control on 28 July 2017
25 Aug 2017 AP01 Appointment of Mrs Susan Jennifer Cash as a director on 28 July 2017
25 Aug 2017 AP01 Appointment of Mr Ian James Cash as a director on 28 July 2017
25 Aug 2017 TM01 Termination of appointment of Brian Richard Sherras as a director on 28 July 2017