- Company Overview for IESA HOLDINGS LIMITED (06337851)
- Filing history for IESA HOLDINGS LIMITED (06337851)
- People for IESA HOLDINGS LIMITED (06337851)
- Charges for IESA HOLDINGS LIMITED (06337851)
- More for IESA HOLDINGS LIMITED (06337851)
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
|
|
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
|
|
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 |