Advanced company searchLink opens in new window

IESA A & D LIMITED

Company number 04621135

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)
10 Apr 2017 TM01 Termination of appointment of Brian James Lloyd as a director on 8 March 2017
10 Apr 2017 AP01 Appointment of Mr Andrew Bell Perry as a director on 8 March 2017
05 Apr 2017 CONNOT Change of name notice
31 Mar 2017 AUD Auditor's resignation
14 Mar 2017 MR01 Registration of charge 046211350005, created on 8 March 2017
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
30 Sep 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 TM02 Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015
28 Aug 2015 TM01 Termination of appointment of Richard Anthony Botting as a director on 20 August 2015
17 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
25 Sep 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 AP01 Appointment of Mr Richard Anthony Botting as a director on 15 July 2014
05 Sep 2014 AP01 Appointment of Mr Richard Antony Bennell as a director on 15 July 2014
05 Sep 2014 AP03 Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014
05 Sep 2014 TM02 Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014
05 Sep 2014 TM01 Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014
30 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 CH01 Director's details changed for Mr Brian James Lloyd on 1 July 2013
30 Oct 2013 CH01 Director's details changed for Alexandra Louise Lloyd on 1 July 2013
30 Oct 2013 CH03 Secretary's details changed for Francis Jane Lloyd on 1 July 2013
20 Sep 2013 AA Full accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
27 Mar 2012 AA Full accounts made up to 31 December 2011