INDUSTRIAL SERVICES (EAST ANGLIA) LIMITED
Company number 04508630
- Company Overview for INDUSTRIAL SERVICES (EAST ANGLIA) LIMITED (04508630)
- Filing history for INDUSTRIAL SERVICES (EAST ANGLIA) LIMITED (04508630)
- People for INDUSTRIAL SERVICES (EAST ANGLIA) LIMITED (04508630)
- More for INDUSTRIAL SERVICES (EAST ANGLIA) LIMITED (04508630)
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
|
|
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
|
|
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
|
|
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 |