IACS CORROSION ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

28/12/2228 December 2022 Registered office address changed from 9 Mitchell Walk Mitchell Walk London E6 5SG England to 9 Mitchell Walk London E6 5SG on 2022-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM BUILDING 500 CHURCHILL WAY BIGGIN HILL AIRPORT, BIGGIN HILL WESTERHAM KENT TN16 3BN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 SECRETARY APPOINTED MRS TERESA MARGRET REYNOLDS

View Document

07/06/167 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/167 June 2016 29/02/16 STATEMENT OF CAPITAL GBP 45

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY IRENE WILLIS

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / IRENE JOYCE WILLIS / 17/01/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/05/1310 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 100

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HAZELBANK HOUSE DOWNE ROAD KESTON KENT BR2 6AD

View Document

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK LYDON / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ALLEN / 10/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0423 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED IACS CORROSION SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/03

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company