Advanced company searchLink opens in new window

INDUSTRIAL EQUIPMENT & SERVICES LIMITED

Company number 06936219

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
28 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
04 Aug 2017 PSC01 Notification of Olesia Mynina as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 AP01 Appointment of Olesia Mynina as a director on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Jakub Mlynarczyk as a director on 7 July 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
23 May 2016 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 23 May 2016
25 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Jakub Mlynarczyk as a director
26 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off