INDUSTRIAL ENGINEERING & INSTALLATION SERVICES LIMITED
Company number 10878514
- Company Overview for INDUSTRIAL ENGINEERING & INSTALLATION SERVICES LIMITED (10878514)
- Filing history for INDUSTRIAL ENGINEERING & INSTALLATION SERVICES LIMITED (10878514)
- People for INDUSTRIAL ENGINEERING & INSTALLATION SERVICES LIMITED (10878514)
- Charges for INDUSTRIAL ENGINEERING & INSTALLATION SERVICES LIMITED (10878514)
- More for INDUSTRIAL ENGINEERING & INSTALLATION SERVICES LIMITED (10878514)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from Unit 4a Douglas Park Opal Way Stone Business Park Stone Staffordshire ST15 0YJ England to Reward House Diamond Way Stone Staffordshire ST15 0SD on 22 January 2025 | |
22 Jan 2025 | CH01 | Director's details changed for Mrs Susan Ridge on 20 January 2025 | |
04 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to Unit 4a Douglas Park Opal Way Stone Business Park Stone Staffordshire ST15 0YJ on 18 September 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
19 Apr 2023 | CH01 | Director's details changed for Mrs Susan Ridge on 18 April 2023 | |
19 Apr 2023 | PSC04 | Change of details for Mr Andrew Richard Ridge as a person with significant control on 18 April 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Andrew Richard Ridge on 18 April 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Andrew Richard Ridge on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Stuart Samuel Ashby on 14 February 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
28 Jul 2021 | MR01 | Registration of charge 108785140001, created on 26 July 2021 | |
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 7 December 2020
|
|
31 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
01 Jun 2020 | PSC07 | Cessation of Paul Anthony Ashby as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Stuart Samuel Ashby as a person with significant control on 1 June 2020 | |
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
13 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 |