I E L MANAGEMENT SERVICES LTD

03794750
SOVEREIGN CENTRE POPLARS YAPTON LANE WALBERTON ARUNDEL WEST SUSSEX BN18 0AS

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Nov 2019 officers Termination of appointment of director (Kay Melanie Thrift) 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 officers Termination of appointment of secretary (Janice Nicole Pollock) 1 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
22 Nov 2018 officers Appointment of director (Mr Anthony James Ashment) 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2016 officers Termination of appointment of director (Vivienne Elizabeth Trump) 1 Buy now
28 Oct 2016 accounts Annual Accounts 3 Buy now
08 Aug 2016 annual-return Annual Return 7 Buy now
28 Nov 2015 accounts Annual Accounts 3 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 3 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
23 Oct 2013 accounts Annual Accounts 3 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 4 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 9 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for director (Vivienne Elizabeth Trump) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Kay Melanie Thrift) 2 Buy now
04 Jun 2010 officers Change of particulars for secretary (Rachel Jacqueline Belton) 1 Buy now
24 Feb 2010 officers Appointment of secretary (Mrs Janice Nicole Pollock) 1 Buy now
12 Dec 2009 accounts Annual Accounts 9 Buy now
22 Oct 2009 officers Termination of appointment of secretary (Louise Crouch) 1 Buy now
02 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
22 Aug 2008 accounts Annual Accounts 10 Buy now
01 Jul 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
30 Oct 2007 accounts Annual Accounts 4 Buy now
16 Jul 2007 officers New secretary appointed 2 Buy now
06 Jul 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: revelation centre spur road chichester west sussex PO19 8PR 1 Buy now
17 Oct 2006 accounts Annual Accounts 4 Buy now
19 Jul 2006 officers Director's particulars changed 1 Buy now
19 Jul 2006 annual-return Return made up to 24/06/06; full list of members 3 Buy now
05 Jan 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 officers New secretary appointed 2 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: the olde bakehouse 156 watling street east towcester northamptonshire NN12 6DB 1 Buy now
08 Sep 2005 accounts Annual Accounts 10 Buy now
14 Jul 2005 annual-return Return made up to 24/06/05; full list of members 3 Buy now
04 Jul 2005 address Registered office changed on 04/07/05 from: revelation centre spur road quarry lane chichester west sussex PO19 8PR 1 Buy now
28 Jan 2005 accounts Annual Accounts 8 Buy now
24 Dec 2004 officers New director appointed 1 Buy now
24 Dec 2004 officers New director appointed 1 Buy now
17 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 officers Secretary resigned 1 Buy now
07 Dec 2004 officers New secretary appointed 2 Buy now
28 Sep 2004 annual-return Return made up to 24/06/04; full list of members 7 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 3 west close felpham bognor regis west sussex PO22 7LQ 1 Buy now
15 Oct 2003 accounts Annual Accounts 8 Buy now
30 Jun 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
09 May 2003 officers New director appointed 2 Buy now
05 Dec 2002 accounts Annual Accounts 8 Buy now
28 Oct 2002 officers Secretary resigned 1 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
28 Oct 2002 officers New secretary appointed 2 Buy now
28 Jun 2002 annual-return Return made up to 24/06/02; full list of members 7 Buy now
27 Nov 2001 accounts Annual Accounts 9 Buy now
02 Jul 2001 annual-return Return made up to 24/06/01; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 8 Buy now
05 Apr 2001 accounts Accounting reference date shortened from 30/06/00 to 31/03/00 1 Buy now
30 Jun 2000 annual-return Return made up to 24/06/00; full list of members 6 Buy now
24 Jun 1999 incorporation Incorporation Company 16 Buy now