- Company Overview for INDUSTRIA SERVICES LIMITED (13570747)
- Filing history for INDUSTRIA SERVICES LIMITED (13570747)
- People for INDUSTRIA SERVICES LIMITED (13570747)
- More for INDUSTRIA SERVICES LIMITED (13570747)
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) |
---|---|---|---|
08 Jan 2025 | TM01 | Termination of appointment of Donald Lord as a director on 8 January 2025 | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Sep 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
29 Feb 2024 | AD01 | Registered office address changed from G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom to C/O the Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street County Durham DH3 3EZ on 29 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from C/O the Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street DH3 3EZ United Kingdom to G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA on 28 February 2024 | |
18 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | PSC07 | Cessation of Industria Solar Financials Limited as a person with significant control on 23 September 2022 | |
30 Jun 2023 | PSC02 | Notification of Industria Brand Energy Limited as a person with significant control on 23 September 2022 | |
10 Feb 2023 | AD01 | Registered office address changed from 2 Old Brewery House South Burns Chester Le Street DH3 3EZ England to C/O the Advisory Group Unit 2, Old Brewery House South Burns Chester Le Street DH3 3EZ on 10 February 2023 | |
28 Dec 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
10 Aug 2022 | AD01 | Registered office address changed from C/O the Advisory Group Mile House Chester Le Street County Durham DH3 3RA United Kingdom to 2 Old Brewery House South Burns Chester Le Street DH3 3EZ on 10 August 2022 | |
23 Aug 2021 | PSC07 | Cessation of Industria Resources U.K. Limited as a person with significant control on 23 August 2021 | |
23 Aug 2021 | PSC02 | Notification of Industria Solar Financials Limited as a person with significant control on 23 August 2021 | |
17 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-17
|