Advanced company searchLink opens in new window

IESA HOLDINGS LIMITED

Company number 06337851

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)
17 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
12 Jun 2018 AP01 Appointment of Mr David John Egan as a director on 31 May 2018
12 Jun 2018 AP01 Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018
12 Jun 2018 TM01 Termination of appointment of Simon Ian Hilton as a director on 31 May 2018
12 Jun 2018 MR04 Satisfaction of charge 1 in full
11 Jun 2018 AA01 Current accounting period extended from 30 March 2019 to 31 March 2019
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
30 May 2018 AA Group of companies' accounts made up to 30 March 2017
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2018 MR04 Satisfaction of charge 2 in full
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
15 Sep 2017 AD01 Registered office address changed from C/O C/O Iesa Limited Rutherford House Warrington Road Birchwood Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017
14 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
14 Mar 2017 MR01 Registration of charge 063378510003, created on 8 March 2017
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
05 May 2016 AA Group of companies' accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,231
22 Apr 2015 TM02 Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015
22 Apr 2015 TM01 Termination of appointment of Darren Roy Powell as a director on 23 March 2015
26 Feb 2015 TM01 Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,231
02 May 2014 AP03 Appointment of Mr Darren Roy Powell as a secretary
02 May 2014 TM01 Termination of appointment of Charles Bithell as a director