INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD
Company number 04727715
- Company Overview for INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD (04727715)
- Filing history for INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD (04727715)
- People for INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD (04727715)
- More for INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD (04727715)
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) |
---|---|---|---|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
07 Jul 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
11 Jun 2012 | TM02 | Termination of appointment of Keith Robinson as a secretary | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Jun 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
25 Jun 2010 | CH03 | Secretary's details changed for Mr Keith Michael Robinson on 1 October 2009 | |
25 Jun 2010 | CH01 | Director's details changed for Donald Anthony Brayshaw on 1 March 2010 | |
25 Jun 2010 | TM01 | Termination of appointment of Thomas Langrick as a director | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Jul 2009 | 363a | Return made up to 09/04/09; full list of members | |
11 Aug 2008 | 288a | Director appointed thomas langrick | |
11 Aug 2008 | 288b | Appointment terminated director brian jerome | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Jul 2008 | 363a | Return made up to 09/04/08; full list of members | |
16 Aug 2007 | 363a | Return made up to 09/04/07; full list of members | |
15 Aug 2007 | 287 | Registered office changed on 15/08/07 from: 6 rose cottages culmer lane, wormley godalming surrey GU8 5SR |