Advanced company searchLink opens in new window

INDUSTRIAL SOLUTIONS HUB (ISH) LIMITED

Company number 14228275

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)
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