- Company Overview for IEDS LIMITED (05953083)
- Filing history for IEDS LIMITED (05953083)
- People for IEDS LIMITED (05953083)
- More for IEDS LIMITED (05953083)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
27 Nov 2014 | TM02 | Termination of appointment of John Anthony Mchugh as a secretary on 28 October 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of John Anthony Mchugh as a director on 28 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2014 | CH01 | Director's details changed for Mr John Anthony Mchugh on 13 June 2014 | |
19 Sep 2014 | CH01 | Director's details changed for Miss Rosalind Len Mee Tan on 13 June 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Suite 70 Westminster Chambers 7 Hunter Street Chester CH1 2HR to 70 Friars Nook 43 White Friars Chester CH1 1AD on 19 September 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders |