INDUSTRIAL SERVICES (EAST ANGLIA) LIMITED

04508630
VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 9 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 9 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 9 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2021 accounts Annual Accounts 9 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2020 accounts Annual Accounts 9 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 accounts Annual Accounts 9 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 8 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 accounts Annual Accounts 8 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2017 officers Change of particulars for director (Mr John Walter Moore) 2 Buy now
11 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2017 officers Change of particulars for director (Mr John Walter Moore) 2 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2015 accounts Annual Accounts 7 Buy now
12 Aug 2015 annual-return Annual Return 8 Buy now
11 Aug 2015 officers Change of particulars for director (Mr John Walter Moore) 2 Buy now
06 Jan 2015 officers Change of particulars for director (Mr John Walter Moore) 2 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 accounts Annual Accounts 7 Buy now
20 Aug 2014 officers Change of particulars for director (Mr Christopher Anthony Winders) 2 Buy now
20 Aug 2014 annual-return Annual Return 8 Buy now
14 Nov 2013 accounts Annual Accounts 7 Buy now
13 Aug 2013 annual-return Annual Return 8 Buy now
13 Aug 2013 officers Change of particulars for secretary (Kathleen Barbara Cottee) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Christopher Anthony Winders) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Christopher Anthony Winders) 2 Buy now
12 Oct 2012 officers Change of particulars for director (Mr Nigel Bruce Cottee) 2 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2012 accounts Annual Accounts 6 Buy now
14 Aug 2012 annual-return Annual Return 8 Buy now
19 Jan 2012 accounts Annual Accounts 6 Buy now
16 Sep 2011 annual-return Annual Return 8 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
07 Sep 2010 annual-return Annual Return 8 Buy now
07 Sep 2010 officers Change of particulars for director (Mr John Walter Moore) 2 Buy now
24 Feb 2010 resolution Resolution 1 Buy now
24 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
23 Nov 2009 accounts Annual Accounts 3 Buy now
14 Oct 2009 capital Capitals not rolled up 2 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
13 Oct 2009 officers Appointment of director (Mr John Walter Moore) 2 Buy now
13 Oct 2009 officers Appointment of director (Mr Christopher Anthony Winders) 2 Buy now
10 Feb 2009 accounts Annual Accounts 3 Buy now
09 Sep 2008 annual-return Return made up to 12/08/08; full list of members 3 Buy now
09 Sep 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/05/2008 1 Buy now
07 Mar 2008 accounts Annual Accounts 3 Buy now
03 Sep 2007 annual-return Return made up to 12/08/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 3 Buy now
06 Sep 2006 annual-return Return made up to 12/08/06; full list of members 2 Buy now
10 Mar 2006 accounts Annual Accounts 8 Buy now
30 Aug 2005 annual-return Return made up to 12/08/05; full list of members 2 Buy now
29 Jan 2005 accounts Annual Accounts 8 Buy now
10 Sep 2004 annual-return Return made up to 12/08/04; full list of members 6 Buy now
20 Feb 2004 accounts Annual Accounts 7 Buy now
26 Aug 2003 annual-return Return made up to 12/08/03; full list of members 6 Buy now
11 Sep 2002 officers New director appointed 2 Buy now
11 Sep 2002 officers New secretary appointed 2 Buy now
10 Sep 2002 address Registered office changed on 10/09/02 from: canada house beevor road great yarmouth norfolk NR30 3QQ 1 Buy now
10 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 officers Director resigned 1 Buy now
12 Aug 2002 incorporation Incorporation Company 16 Buy now