I & S ELECTRICAL SERVICES LIMITED

03731937
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

Documents

Documents
Date Category Description Pages
27 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
28 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
15 May 2013 officers Termination of appointment of secretary (Cds Secretarial Services Limited) 1 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
14 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2011 annual-return Annual Return 4 Buy now
05 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
10 Nov 2010 officers Appointment of corporate secretary (Cds Secretarial Services Limited) 2 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Cds Secretaries Limited) 1 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Mr Ian Charles Gayle) 2 Buy now
14 May 2010 officers Change of particulars for corporate secretary (Cds Secretaries Limited) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
10 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
07 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from c/o cds chartered accountants 582 honey pot lane stanmore middlesex HA7 1JS united kingdom 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 88/90 camden road london NW1 9EA 1 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
11 Jul 2008 annual-return Return made up to 12/03/08; full list of members 6 Buy now
14 Apr 2008 accounts Annual Accounts 6 Buy now
23 Jan 2008 accounts Annual Accounts 5 Buy now
21 Mar 2007 annual-return Return made up to 12/03/07; full list of members 6 Buy now
10 May 2006 annual-return Return made up to 12/03/06; full list of members 6 Buy now
25 Jan 2006 accounts Annual Accounts 5 Buy now
29 Mar 2005 annual-return Return made up to 12/03/05; full list of members 6 Buy now
23 Dec 2004 accounts Annual Accounts 5 Buy now
06 Mar 2004 annual-return Return made up to 12/03/04; full list of members 6 Buy now
09 Jul 2003 accounts Annual Accounts 5 Buy now
09 Jul 2003 accounts Annual Accounts 5 Buy now
09 Jul 2003 accounts Annual Accounts 5 Buy now
08 Apr 2003 annual-return Return made up to 12/03/03; full list of members 6 Buy now
01 Jun 2002 annual-return Return made up to 12/03/02; full list of members 6 Buy now
23 Apr 2001 annual-return Return made up to 12/03/01; full list of members 6 Buy now
23 Apr 2001 officers Secretary resigned 1 Buy now
23 Apr 2001 officers New secretary appointed 2 Buy now
28 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2000 officers Director resigned 1 Buy now
30 Mar 2000 annual-return Return made up to 12/03/00; full list of members 6 Buy now
06 Dec 1999 officers New director appointed 2 Buy now
23 Jul 1999 officers Secretary resigned 1 Buy now
23 Jul 1999 officers Director resigned 1 Buy now
23 Jul 1999 officers New secretary appointed 2 Buy now
29 Jun 1999 officers New director appointed 2 Buy now
12 Mar 1999 incorporation Incorporation Company 17 Buy now