Advanced company searchLink opens in new window

INDUSTRIAL EFFICIENCY II LIMITED

Company number 09060396

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 AP01 Appointment of Mr Oliver James Bates as a director on 15 December 2021
21 Dec 2021 TM01 Termination of appointment of Nicholas James Mettyear as a director on 15 December 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
06 Apr 2021 TM01 Termination of appointment of Matthew James Smith as a director on 23 March 2021
05 Apr 2021 AP01 Appointment of Mr Nicholas James Mettyear as a director on 23 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Gary Fraser on 7 July 2014
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Nov 2019 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019
11 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
11 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dir share rights/pre-emption rights exemption 02/02/2017
23 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights