INDUSTRIAL ACCESS SERVICES LIMITED

06375831
UNIT 2 CRESCENT COURT NORTH CRESCENT CANNING TOWN LONDON E16 4TG

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 9 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2023 accounts Annual Accounts 9 Buy now
28 Feb 2023 officers Change of particulars for secretary (Mr Johan Slabber) 1 Buy now
15 Feb 2023 officers Change of particulars for secretary (Mrs Johan Slabber) 1 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2023 officers Change of particulars for secretary (Mrs Johan Slabber) 1 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
17 Mar 2021 officers Change of particulars for director (Mr Grant Stuart Slabber) 2 Buy now
17 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2021 officers Change of particulars for secretary (Mrs Johan Slabber) 1 Buy now
11 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Grant Stuart Slabber) 2 Buy now
26 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2019 accounts Annual Accounts 9 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2019 officers Change of particulars for director (Mr Grant Stuart Slabber) 2 Buy now
05 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
28 Sep 2018 officers Change of particulars for director (Mr Grant Stuart Slabber) 2 Buy now
28 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2018 officers Appointment of secretary (Mrs Johan Slabber) 2 Buy now
03 Jul 2018 officers Termination of appointment of secretary (Charlotte Deirdre Kerswill) 1 Buy now
16 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 officers Change of particulars for director (Mr Grant Stuart Slabber) 2 Buy now
30 Nov 2016 accounts Annual Accounts 8 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2015 accounts Annual Accounts 9 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 accounts Annual Accounts 8 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
28 May 2013 officers Change of particulars for corporate secretary (Magna Secretaries Limited) 2 Buy now
19 Apr 2013 officers Termination of appointment of secretary (Magna Secretaries Limited) 1 Buy now
19 Apr 2013 officers Appointment of secretary (Mrs Charlotte Deirdre Kerswill) 2 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
06 Jul 2012 annual-return Annual Return 3 Buy now
28 Oct 2011 annual-return Annual Return 3 Buy now
15 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2011 capital Return of Allotment of shares 3 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
28 Sep 2010 annual-return Annual Return 3 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Grant Stuart Slabber) 2 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
09 Nov 2009 annual-return Annual Return 3 Buy now
09 Nov 2009 officers Change of particulars for director (Grant Stuart Slabber) 2 Buy now
12 Oct 2009 officers Appointment of corporate secretary (Magna Secretaries Limited) 2 Buy now
12 Oct 2009 officers Termination of appointment of secretary (Paul Blaney) 1 Buy now
08 Oct 2009 accounts Annual Accounts 3 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from 9 south villas london NW1 9BS 1 Buy now
19 Jan 2009 annual-return Return made up to 19/09/08; full list of members 3 Buy now
03 Oct 2007 officers New director appointed 2 Buy now
03 Oct 2007 officers New secretary appointed 2 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
19 Sep 2007 officers Secretary resigned 1 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: 2 howarth court, clays lane stratford london E15 2EL 1 Buy now
19 Sep 2007 incorporation Incorporation Company 17 Buy now