Advanced company searchLink opens in new window

IFE SERVICES LIMITED

Company number 03395338

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 Nov 2016 AP01 Appointment of Paul Flowerday as a director on 1 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 TM01 Termination of appointment of Michael Pigott as a director on 31 July 2016
05 Aug 2016 TM01 Termination of appointment of Stephen Ballas as a director on 31 July 2016
04 Aug 2016 AP01 Appointment of Daniel Girard as a director on 23 June 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,350
20 Jun 2016 CH01 Director's details changed for Mr Michael Pigott on 20 June 2016
06 May 2016 AP01 Appointment of Stephen Ballas as a director on 15 April 2016
03 May 2016 AD01 Registered office address changed from Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 May 2016
18 Apr 2016 TM01 Termination of appointment of Jay Itzkowitz as a director on 14 April 2016
12 Apr 2016 TM02 Termination of appointment of Dwf Secretarial Services Limited as a secretary on 1 April 2016
01 Apr 2016 AD01 Registered office address changed from C/O Dwf Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA to Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 1 April 2016
10 Mar 2016 AA Full accounts made up to 31 December 2014
03 Sep 2015 AP01 Appointment of Mr Julian Eric Casper Gorniok as a director on 4 August 2015
10 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,350
24 Apr 2015 AP01 Appointment of Mr Jay Itzkowitz as a director on 24 March 2015
23 Apr 2015 TM01 Termination of appointment of Estibaliz Asiain Sancho as a director on 24 March 2015
11 Nov 2014 AP01 Appointment of Mr Michael Pigott as a director on 27 October 2014
10 Nov 2014 TM01 Termination of appointment of Andrew David John Mcewan as a director on 31 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
28 Jul 2014 TM01 Termination of appointment of Howard Clark as a director on 30 June 2014
20 Feb 2014 AUD Auditor's resignation
03 Feb 2014 TM01 Termination of appointment of Steven Paul Gosling as a director on 31 January 2014
28 Jan 2014 AP04 Appointment of Dwf Secretarial Services Limited as a secretary on 27 January 2014