- Company Overview for IES HOLDINGS GROUP LTD (NI613189)
- Filing history for IES HOLDINGS GROUP LTD (NI613189)
- People for IES HOLDINGS GROUP LTD (NI613189)
- Insolvency for IES HOLDINGS GROUP LTD (NI613189)
- More for IES HOLDINGS GROUP LTD (NI613189)
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) |
---|---|---|---|
03 Apr 2017 | AD01 | Registered office address changed from Arbor Buildings 1st Floor, 71-75 Donegall Pass Belfast BT7 1DR to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on 3 April 2017 | |
03 Apr 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
02 Feb 2017 | COCOMP | Order of court to wind up | |
01 Jul 2016 | TM01 | Termination of appointment of Lisa Claire Rodgers as a director on 19 April 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Lisa Claire Rodgers as a director on 30 June 2016 | |
19 Apr 2016 | AP01 | Appointment of Miss Lisa Claire Rodgers as a director on 8 March 2016 | |
19 Apr 2016 | AP01 | Appointment of Miss Lisa Claire Rodgers as a director on 8 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | TM01 | Termination of appointment of David Keenan as a director on 1 February 2016 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | CERTNM |
Company name changed intergrated electrical solutions LTD\certificate issued on 02/02/15
|
|
25 Nov 2014 | AP01 | Appointment of Mr Paul Mcdonald as a director on 1 September 2014 | |
25 Nov 2014 | AP03 | Appointment of Mr Paul Mcdonald as a secretary on 1 September 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Brian David Townley as a director on 1 September 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Brian David Townley as a secretary on 1 September 2014 | |
10 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
10 Jan 2013 | AP01 | Appointment of Mr Brian David Townley as a director | |
10 Jan 2013 | AP03 | Appointment of Mr Brian David Townley as a secretary | |
10 Jan 2013 | TM02 | Termination of appointment of Leanna Russell as a secretary | |
10 Jan 2013 | TM01 | Termination of appointment of Leanna Russell as a director |