IE PRODUCTION SERVICES LTD

Company Documents

DateDescription
30/01/2530 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

15/06/2415 June 2024 Appointment of a voluntary liquidator

View Document

15/06/2415 June 2024 Removal of liquidator by court order

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of affairs

View Document

29/12/2229 December 2022 Appointment of a voluntary liquidator

View Document

29/12/2229 December 2022 Registered office address changed from Suite 3 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CESSATION OF MARK MCCOMISH AS A PSC

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON STANLEY

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MCCOMISH

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON STANLEY

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR SIMON LEIGH STANLEY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 67-83 NORFOLK STREET LIVERPOOL L1 0BG ENGLAND

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY MCCAN / 19/04/2017

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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