Advanced company searchLink opens in new window

INTERNATIONAL SHIP ENGINEERING SERVICE ASSOCIATION (I.S.E.S.) LIMITED

Company number 01096918

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)
02 Oct 2017 TM01 Termination of appointment of Frans Steenbergen as a director on 1 October 2017
27 Jun 2017 AA Unaudited abridged accounts made up to 28 February 2017
20 Feb 2017 CH03 Secretary's details changed for Mr Jose Maria Bris Garcia on 15 February 2017
26 Nov 2016 TM01 Termination of appointment of Lino Arosemena as a director on 23 November 2016
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
31 Aug 2016 TM01 Termination of appointment of Kjell Amundsen as a director on 22 July 2016
24 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Apr 2016 AP01 Appointment of Mr Frans Steenbergen as a director on 15 May 2015
14 Apr 2016 AP01 Appointment of Mr Brian Chamber as a director on 14 May 2015
11 Apr 2016 AP01 Appointment of Mr Luis Miguel Ayala as a director on 15 May 2015
11 Apr 2016 TM01 Termination of appointment of Arend Hendrik Deboer as a director on 15 May 2015
11 Apr 2016 TM01 Termination of appointment of Andre Maree as a director on 29 February 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 no member list
19 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jul 2015 AD01 Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG to Dalton House Windsor Avenue London SW19 2RR on 9 July 2015
09 Jul 2015 AP03 Appointment of Mr Jose Maria Bris Garcia as a secretary on 20 June 2015
09 Jul 2015 TM02 Termination of appointment of Trevor William Slater as a secretary on 19 June 2015
28 Oct 2014 AR01 Annual return made up to 1 October 2014 no member list
28 Oct 2014 TM01 Termination of appointment of Patrick Frans Paula Van Den Bussche as a director on 1 July 2014
28 Oct 2014 TM02 Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014
28 Oct 2014 TM02 Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014
03 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
07 May 2014 AP03 Appointment of Mr Trevor William Slater as a secretary
07 May 2014 AD01 Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG England on 7 May 2014