Advanced company searchLink opens in new window

IES HOLDINGS GROUP LTD

Company number NI613189

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)
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
  • GBP 100
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
  • GBP 100
02 Feb 2015 CERTNM Company name changed intergrated electrical solutions LTD\certificate issued on 02/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
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
  • GBP 70
  • ANNOTATION A second filed AR01 annual return made up to 14/06/2014 was registered on 10/07/2014.
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