INDUSTRIAL SPRAYING SERVICES (ESSEX) LIMITED

04562208
UNIT C10 UPLAND BUSINESS CENTRE 23-25 UPLAND ROAD THORNWOOD CM16 6NX

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2022 accounts Annual Accounts 10 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2021 officers Termination of appointment of director (Grant Lee Hennessey) 1 Buy now
19 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2021 accounts Annual Accounts 12 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 12 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2019 accounts Annual Accounts 11 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 officers Change of particulars for director (Mr Grant Lee Hennessey) 2 Buy now
21 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2018 accounts Annual Accounts 12 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 3 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Mar 2016 accounts Annual Accounts 4 Buy now
16 Oct 2015 annual-return Annual Return 6 Buy now
16 Oct 2015 officers Change of particulars for secretary (Valerie Rose Hennessey) 1 Buy now
06 Aug 2015 officers Change of particulars for director (Valerie Rose Hennessey) 2 Buy now
06 Aug 2015 officers Change of particulars for director (Mr Philip David Hennessey) 2 Buy now
06 Aug 2015 officers Change of particulars for director (Grant Lee Hennessey) 2 Buy now
09 Mar 2015 accounts Annual Accounts 4 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
03 Mar 2014 accounts Annual Accounts 4 Buy now
14 Oct 2013 annual-return Annual Return 6 Buy now
28 Feb 2013 accounts Annual Accounts 5 Buy now
15 Oct 2012 annual-return Annual Return 6 Buy now
11 Jan 2012 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
18 Apr 2011 accounts Annual Accounts 6 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 accounts Annual Accounts 6 Buy now
14 Oct 2009 annual-return Annual Return 6 Buy now
14 Oct 2009 officers Change of particulars for director (Valerie Rose Hennessey) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Philip David Hennessey) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Grant Lee Hennessey) 2 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
20 Oct 2008 officers Director's change of particulars / grant hennessey / 20/10/2008 1 Buy now
20 Oct 2008 officers Director's change of particulars / philip hennessey / 20/10/2008 1 Buy now
20 Oct 2008 officers Director and secretary's change of particulars / valerie hennessey / 20/10/2008 1 Buy now
20 Oct 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from victory house, berners roding ongar essex CM5 0TE 1 Buy now
04 Feb 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 14/10/07; full list of members 3 Buy now
23 Jan 2007 accounts Annual Accounts 11 Buy now
16 Jan 2007 address Registered office changed on 16/01/07 from: hanger 1 stapleford aerodome stapleford tawney essex RM4 1RL 1 Buy now
31 Oct 2006 annual-return Return made up to 14/10/06; full list of members 3 Buy now
30 Jan 2006 accounts Annual Accounts 11 Buy now
25 Oct 2005 annual-return Return made up to 14/10/05; full list of members 7 Buy now
17 Feb 2005 accounts Annual Accounts 11 Buy now
16 Dec 2004 annual-return Return made up to 14/10/04; full list of members 7 Buy now
22 Apr 2004 accounts Annual Accounts 11 Buy now
22 Apr 2004 accounts Accounting reference date extended from 31/10/03 to 30/11/03 1 Buy now
26 Oct 2003 annual-return Return made up to 14/10/03; full list of members 7 Buy now
06 Apr 2003 officers New director appointed 2 Buy now
17 Mar 2003 capital Ad 14/10/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
06 Dec 2002 officers New director appointed 2 Buy now
18 Nov 2002 officers New secretary appointed 1 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: 98 chingford mount road south chingford london E4 9AA 1 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
14 Oct 2002 incorporation Incorporation Company 19 Buy now