INTERNATIONAL SHIP ENGINEERING SERVICE ASSOCIATION (I.S.E.S.) LIMITED
Company number 01096918
- Company Overview for INTERNATIONAL SHIP ENGINEERING SERVICE ASSOCIATION (I.S.E.S.) LIMITED (01096918)
- Filing history for INTERNATIONAL SHIP ENGINEERING SERVICE ASSOCIATION (I.S.E.S.) LIMITED (01096918)
- People for INTERNATIONAL SHIP ENGINEERING SERVICE ASSOCIATION (I.S.E.S.) LIMITED (01096918)
- More for INTERNATIONAL SHIP ENGINEERING SERVICE ASSOCIATION (I.S.E.S.) LIMITED (01096918)
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) |
---|---|---|---|
15 Oct 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
10 Aug 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
13 Jul 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
18 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
18 Aug 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr. Scott Gibson on 2 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr. Scott Gibson as a director on 1 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
23 Jul 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from Dalton House Windsor Avenue London SW19 2RR to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2019 | |
13 May 2019 | PSC07 | Cessation of Jose Maria Bris Garcia as a person with significant control on 1 May 2019 | |
13 May 2019 | PSC01 | Notification of Richard Oluranti Omole as a person with significant control on 1 May 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
09 Oct 2018 | TM01 | Termination of appointment of Luis Miguel Ayala as a director on 1 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Brian Chamber as a director on 1 October 2018 | |
24 Jul 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
28 Dec 2017 | TM01 | Termination of appointment of Ricardo Negrette as a director on 27 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
02 Oct 2017 | AP01 | Appointment of Mr Ricardo Negrette as a director on 1 October 2017 |