Advanced company searchLink opens in new window

INDUSTRIAL SPRAYING SERVICES (ESSEX) LIMITED

Company number 04562208

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 DS01 Application to strike the company off the register
18 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
19 Oct 2021 PSC04 Change of details for Mrs Valerie Rose Hennessey as a person with significant control on 1 October 2021
19 Oct 2021 TM01 Termination of appointment of Grant Lee Hennessey as a director on 1 October 2021
19 Oct 2021 PSC07 Cessation of Grant Lee Hennessey as a person with significant control on 1 October 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
14 Oct 2019 PSC04 Change of details for Mrs Valerie Rose Hennessey as a person with significant control on 21 October 2016
16 May 2019 AA Total exemption full accounts made up to 30 November 2018
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
21 Sep 2018 CH01 Director's details changed for Mr Grant Lee Hennessey on 13 September 2018
21 Sep 2018 PSC04 Change of details for Mr Grant Lee Hennessey as a person with significant control on 13 September 2018
07 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3
16 Oct 2015 CH03 Secretary's details changed for Valerie Rose Hennessey on 14 July 2015
06 Aug 2015 CH01 Director's details changed for Valerie Rose Hennessey on 14 July 2015