Advanced company searchLink opens in new window

ILE CORPORATE SERVICES LIMITED

Company number 02518432

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)
20 Jul 2017 PSC02 Notification of Esg Intermediate Holdings Limited as a person with significant control on 6 April 2016
14 Jul 2017 PSC02 Notification of Esg Intermediate Holdings Limited as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
22 May 2017 AA Full accounts made up to 31 December 2016
14 Nov 2016 TM01 Termination of appointment of Robert David Vince as a director on 14 November 2016
14 Nov 2016 AP01 Appointment of Mr. Andrew Paul Mondon as a director on 14 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
21 Aug 2015 AP01 Appointment of Mr Christopher Mark Victor Peel as a director on 7 August 2015
09 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150
09 Apr 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
30 Mar 2015 AA Full accounts made up to 31 July 2014
13 Mar 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
13 Jan 2015 MISC Section 519
13 Jan 2015 AUD Auditor's resignation
23 Dec 2014 AUD Auditor's resignation
17 Dec 2014 TM01 Termination of appointment of Joanna Dobson as a director on 4 December 2014
17 Dec 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
17 Dec 2014 TM02 Termination of appointment of Joanna Dobson as a secretary on 4 December 2014
17 Dec 2014 TM01 Termination of appointment of Gavin Mark Freed as a director on 4 December 2014
17 Dec 2014 AD01 Registered office address changed from 12 Europa View Sheffield Business Park Sheffield S9 1XH to Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 17 December 2014
16 Dec 2014 AP01 Appointment of Mr Stephen Michael Jones as a director on 4 December 2014
16 Dec 2014 AP03 Appointment of Richard Keen as a secretary on 4 December 2014
16 Dec 2014 AP01 Appointment of Mr Robert David Vince as a director on 4 December 2014
25 Nov 2014 MR04 Satisfaction of charge 2 in full