Advanced company searchLink opens in new window

INDUSTRIAL ENERGY COSTS LIMITED

Company number 00930554

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)
07 Jan 2007 287 Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD
19 Oct 2006 288a New director appointed
17 Oct 2006 288b Director resigned
12 Jul 2006 288a New secretary appointed
30 Jun 2006 AA Accounts for a dormant company made up to 31 March 2006
30 Jun 2006 225 Accounting reference date extended from 31/03/07 to 30/04/07
30 Jun 2006 287 Registered office changed on 30/06/06 from: petros house st andrews road north lytham st annes lancashire FY8 2NF
30 Jun 2006 288b Secretary resigned
30 Jun 2006 288a New director appointed
08 Feb 2006 AAMD Amended accounts made up to 31 March 2005
24 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
28 Dec 2005 363s Return made up to 30/11/05; full list of members
20 Jan 2005 AA Accounts for a dormant company made up to 31 March 2004
21 Dec 2004 363s Return made up to 30/11/04; full list of members
12 Aug 2004 288a New director appointed
07 Aug 2004 403a Declaration of satisfaction of mortgage/charge
07 Aug 2004 403a Declaration of satisfaction of mortgage/charge
07 Aug 2004 403a Declaration of satisfaction of mortgage/charge
12 Feb 2004 288b Director resigned
26 Jan 2004 AA Accounts for a dormant company made up to 31 March 2003
12 Dec 2003 363s Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
20 Nov 2003 288b Director resigned
28 Oct 2003 287 Registered office changed on 28/10/03 from: rocfort road snodland kent ME6 5AH
26 Aug 2003 288a New secretary appointed
26 Aug 2003 288b Secretary resigned