IES INDUSTRIAL ELECTRICAL SERVICES LIMITED
Company number 06378330
- Company Overview for IES INDUSTRIAL ELECTRICAL SERVICES LIMITED (06378330)
- Filing history for IES INDUSTRIAL ELECTRICAL SERVICES LIMITED (06378330)
- People for IES INDUSTRIAL ELECTRICAL SERVICES LIMITED (06378330)
- More for IES INDUSTRIAL ELECTRICAL SERVICES LIMITED (06378330)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
02 Dec 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | AP01 | Appointment of Ms Amy Beech as a director on 1 January 2018 | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | CC04 | Statement of company's objects | |
18 Feb 2019 | SH08 | Change of share class name or designation | |
07 Feb 2019 | AP01 | Appointment of Mrs Jill Beech as a director on 1 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
06 Apr 2017 | AD01 | Registered office address changed from Unit 25 North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA to 3 Unit 3, Harvey Court Low Willington Industrial Estate, Willington Crook DL15 0FB on 6 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |