Advanced company searchLink opens in new window

IE DESIGN CONSULTANCY LIMITED

Company number 05177811

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)
25 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
24 Jul 2018 PSC07 Cessation of Oliver James Westmancott as a person with significant control on 4 June 2017
31 May 2018 SH06 Cancellation of shares. Statement of capital on 11 April 2018
  • GBP 78
31 May 2018 SH03 Purchase of own shares.
19 Mar 2018 AA Accounts for a small company made up to 30 June 2017
29 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 13/07/2017
03 Aug 2017 SH10 Particulars of variation of rights attached to shares
03 Aug 2017 SH08 Change of share class name or designation
02 Aug 2017 SH06 Cancellation of shares. Statement of capital on 4 June 2017
  • GBP 95
02 Aug 2017 SH03 Purchase of own shares.
01 Aug 2017 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom to Aquinas House 63 Warstone Lane Birmingham B18 6NG on 1 August 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2017 AD01 Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT on 19 July 2017
17 Jul 2017 CS01 13/07/17 Statement of Capital gbp 95
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 29/11/2017
17 Jul 2017 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 17 July 2017
29 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 TM01 Termination of appointment of Oliver James Westmancott as a director on 4 June 2017
06 Mar 2017 AA Accounts for a small company made up to 30 June 2016
27 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 Apr 2016 AA Accounts for a small company made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
12 May 2015 SH20 Statement by Directors
12 May 2015 CAP-SS Solvency Statement dated 21/01/15
12 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 21/01/2015