Advanced company searchLink opens in new window

INDUSTRIAL SERVICES (EAST ANGLIA) LIMITED

Company number 04508630

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)
06 Jan 2015 CH01 Director's details changed for Mr John Walter Moore on 6 January 2015
06 Nov 2014 AD01 Registered office address changed from Verbena House 83 London Road Kessingland Suffolk NR33 7PN to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 6 November 2014
24 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
20 Aug 2014 CH01 Director's details changed for Mr Christopher Anthony Winders on 17 February 2014
20 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
14 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
13 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6
13 Aug 2013 CH03 Secretary's details changed for Kathleen Barbara Cottee on 12 October 2012
13 Aug 2013 CH01 Director's details changed for Mr Christopher Anthony Winders on 15 November 2012
13 Aug 2013 CH01 Director's details changed for Mr Christopher Anthony Winders on 15 November 2012
12 Oct 2012 CH01 Director's details changed for Mr Nigel Bruce Cottee on 12 October 2012
12 Oct 2012 AD01 Registered office address changed from Tudor House Warren Road Lowestoft Suffolk NR32 4QD on 12 October 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr John Walter Moore on 1 October 2009
24 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
24 Feb 2010 CONNOT Change of name notice
23 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
14 Oct 2009 88(2) Capitals not rolled up
13 Oct 2009 AR01 Annual return made up to 12 August 2009 with full list of shareholders
13 Oct 2009 AP01 Appointment of Mr John Walter Moore as a director