INDUSTRIAL SOLUTIONS HUB (ISH) LIMITED
Company number 14228275
- Company Overview for INDUSTRIAL SOLUTIONS HUB (ISH) LIMITED (14228275)
- Filing history for INDUSTRIAL SOLUTIONS HUB (ISH) LIMITED (14228275)
- People for INDUSTRIAL SOLUTIONS HUB (ISH) LIMITED (14228275)
- More for INDUSTRIAL SOLUTIONS HUB (ISH) LIMITED (14228275)
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) |
---|---|---|---|
14 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
12 Oct 2024 | AD01 | Registered office address changed from Office 31 Phoenix Centre Phase 3 Earl Street Cleator Moor Cumbria CA25 5AU United Kingdom to The Square Market Square Cleator Moor Cumbria CA25 5AP on 12 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Andrew John White as a director on 3 October 2024 | |
02 Sep 2024 | AP01 | Appointment of Mr Gary Robert Dixon as a director on 2 September 2024 | |
02 Sep 2024 | AP01 | Appointment of Mr Paul Anthony Fletcher as a director on 2 September 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
11 Jul 2024 | PSC07 | Cessation of Copeland Borough Council Copeland Borough Council as a person with significant control on 1 April 2023 | |
11 Jul 2024 | PSC03 | Notification of Cumberland Council as a person with significant control on 1 April 2023 | |
07 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
11 Jan 2024 | AP01 | Appointment of Mr Gary Mckeating as a director on 8 January 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of John David Maddison as a director on 31 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
21 Aug 2023 | TM01 | Termination of appointment of Eleanor Patricia Graham as a director on 21 August 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Darren Crossley as a director on 9 June 2023 | |
10 May 2023 | TM01 | Termination of appointment of Steven Brown as a director on 1 April 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Office 31 Phoenix Xentre Phase 3 Earl Street Cleator Moor Cumbria CA25 5AU England to Office 31 Phoenix Centre Phase 3 Earl Street Cleator Moor Cumbria CA25 5AU on 6 March 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from The Solway Hall (Civic Hall) Lowther Street Whitehaven Cumbria CA28 7SH United Kingdom to Office 31 Phoenix Xentre Phase 3 Earl Street Cleator Moor Cumbria CA25 5AU on 21 February 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Steven Brown as a director on 4 January 2023 | |
21 Dec 2022 | AA01 | Current accounting period shortened from 31 July 2023 to 31 March 2023 | |
12 Jul 2022 | NEWINC | Incorporation |