Advanced company searchLink opens in new window

INDUSTRIAL EQUIPMENT COMPANY LIMITED

Company number 03850379

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 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2021 AA Total exemption full accounts made up to 30 September 2020
08 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
10 Dec 2020 AP01 Appointment of Mr Gilles Jacques Masrevery as a director on 9 November 2020
13 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
04 Oct 2018 PSC01 Notification of Gilles Jacques Masrevery as a person with significant control on 14 September 2018
04 Oct 2018 PSC04 Change of details for Michel Loupignan as a person with significant control on 14 September 2018
04 Oct 2018 PSC07 Cessation of Sarah Louise Petre-Mears as a person with significant control on 14 September 2018
17 Sep 2018 TM01 Termination of appointment of Sarah Louise Petre-Mears as a director on 14 September 2018
17 Sep 2018 TM02 Termination of appointment of Edward Petre Mears as a secretary on 14 September 2018
17 Sep 2018 AP01 Appointment of Mr Richard Laurence Ashken as a director on 14 September 2018
29 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
09 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
22 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
30 Aug 2016 AD01 Registered office address changed from 105 Saint Peters Street St. Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
25 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
22 Feb 2016 AA Total exemption full accounts made up to 30 September 2015