INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD

06583508
SIRIUS HOUSE DELTA CRESCENT WESTBROOK WARRINGTON WA5 7NS

Documents

Documents
Date Category Description Pages
16 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jun 2023 accounts Annual Accounts 20 Buy now
22 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 20 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 19 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 18 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 18 Buy now
20 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2018 accounts Annual Accounts 20 Buy now
22 Mar 2018 capital Return of Allotment of shares 4 Buy now
06 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
19 Feb 2018 resolution Resolution 10 Buy now
16 Feb 2018 accounts Annual Accounts 20 Buy now
15 Feb 2018 officers Termination of appointment of secretary (Neil Andrew Stinson) 1 Buy now
15 Feb 2018 officers Appointment of secretary (Christopher John Tinsley) 2 Buy now
12 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2018 officers Termination of appointment of director (Rifat Al Chalabi) 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Ophneil Henry Perry) 1 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 officers Termination of appointment of director (William St John Temple) 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2017 officers Termination of appointment of director (Fanli Meng) 1 Buy now
13 Sep 2017 officers Appointment of director (Mr William St John Temple) 2 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 officers Appointment of director (Mr Anthony Rex Marrett) 2 Buy now
22 Feb 2017 officers Termination of appointment of director (David Robert Ireland) 1 Buy now
27 Sep 2016 accounts Annual Accounts 14 Buy now
17 Mar 2016 annual-return Annual Return 6 Buy now
15 Dec 2015 accounts Annual Accounts 13 Buy now
13 Mar 2015 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 14 Buy now
24 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
18 Mar 2014 officers Change of particulars for director (Dr Fan Li Meng) 2 Buy now
18 Mar 2014 officers Change of particulars for director (Dr Fan Li Meng) 2 Buy now
10 Mar 2014 annual-return Annual Return 7 Buy now
10 Jan 2014 officers Termination of appointment of director (Peter Dines) 2 Buy now
10 Jan 2014 officers Appointment of director (Dr Fan Li Meng) 3 Buy now
16 Oct 2013 mortgage Registration of a charge 27 Buy now
03 Oct 2013 accounts Annual Accounts 14 Buy now
28 Feb 2013 annual-return Annual Return 6 Buy now
23 Jul 2012 accounts Annual Accounts 12 Buy now
29 Feb 2012 annual-return Annual Return 6 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 auditors Auditors Resignation Company 2 Buy now
29 Sep 2011 accounts Annual Accounts 14 Buy now
19 Sep 2011 officers Appointment of secretary (Neil Andrew Stinson) 2 Buy now
19 Sep 2011 officers Termination of appointment of secretary (Christopher Tinsley) 1 Buy now
16 Sep 2011 officers Termination of appointment of secretary (Neil Stinson) 1 Buy now
15 Sep 2011 officers Appointment of secretary (Christopher John Tinsley) 1 Buy now
16 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2011 annual-return Annual Return 7 Buy now
02 Sep 2010 accounts Annual Accounts 13 Buy now
19 Mar 2010 mortgage Particulars of a mortgage or charge 10 Buy now
25 Feb 2010 annual-return Annual Return 6 Buy now
03 Dec 2009 incorporation Memorandum Articles 37 Buy now
03 Dec 2009 resolution Resolution 1 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
22 Oct 2009 officers Change of particulars for secretary (Neil Andrew Stinson) 3 Buy now
22 Oct 2009 officers Change of particulars for director (Christopher Phillip Sheppard) 3 Buy now
22 Oct 2009 officers Change of particulars for director (Dr Rifat Chalabi) 3 Buy now
22 Oct 2009 officers Change of particulars for director (David Robert Ireland) 3 Buy now
22 Oct 2009 officers Change of particulars for director (Ophneil Henry Perry) 3 Buy now
22 Oct 2009 officers Appointment of director (Ophneil Henry Perry) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Peter Michael Dines) 3 Buy now
22 Oct 2009 officers Appointment of director (Peter Michael Dines) 2 Buy now
23 Sep 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/12/2009 1 Buy now
25 Aug 2009 officers Director's change of particulars / rifat chalabi / 20/07/2009 1 Buy now
25 Aug 2009 officers Director appointed christopher phillip sheppard 4 Buy now
25 Aug 2009 officers Director appointed david robert ireland 3 Buy now
23 Jul 2009 annual-return Return made up to 02/05/09; full list of members 5 Buy now
07 Jul 2009 officers Director's change of particulars / rifat chalabi / 15/06/2009 1 Buy now
07 Jul 2009 officers Appointment terminated secretary chinook sciences LIMITED 1 Buy now
08 Jun 2009 address Registered office changed on 08/06/2009 from, cumberland house 35 park row, nottingham, NG1 6EE, united kingdom 1 Buy now
08 Jun 2009 officers Secretary appointed neil andrew stinson 2 Buy now
26 May 2009 capital Ad 13/05/09\gbp si 400@1=400\gbp ic 600/1000\ 2 Buy now
26 May 2009 capital Nc inc already adjusted 21/11/08 1 Buy now
26 May 2009 resolution Resolution 13 Buy now
02 May 2008 officers Appointment terminated secretary incorporate secretariat LIMITED 1 Buy now
02 May 2008 incorporation Incorporation Company 17 Buy now