IESA A & D LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

11/06/2511 June 2025 Appointment of Claire Watt as a director on 2025-06-10

View Document

11/06/2511 June 2025 Appointment of Jerry Abraham as a director on 2025-06-10

View Document

11/06/2511 June 2025 Termination of appointment of Andrew Bell Perry as a director on 2025-06-10

View Document

24/02/2524 February 2025 Full accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Termination of appointment of Deborah Catherine Ann Bowring as a director on 2024-12-31

View Document

09/07/249 July 2024 Auditor's resignation

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of Vanessa Elizabeth Gough as a director on 2024-03-27

View Document

30/03/2430 March 2024 Full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of David John Egan as a director on 2023-05-03

View Document

20/03/2320 March 2023 Appointment of Emily Martin as a secretary on 2023-03-13

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Termination of appointment of Ian Peter Haslegrave as a director on 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Andy James as a director on 2021-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN TIMMS

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM GENESIS CENTRE INNOVATION WAY STOKE-ON-TRENT ST6 4BF

View Document

20/08/1820 August 2018 CESSATION OF IAN WILLIAM WHINRAY AS A PSC

View Document

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

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED IAN PETER HASLEGRAVE

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS VANESSA ELIZABETH GOUGH

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNELL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WHINRAY

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNELL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR DAVID JOHN EGAN

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WHINRAY

View Document

12/06/1812 June 2018 CURREXT FROM 30/03/2019 TO 31/03/2019

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / ACTIVE INDUSTRIAL SERVICES GROUP LIMITED / 01/09/2017

View Document

30/05/1830 May 2018 CESSATION OF BRIAN JAMES LLOYD AS A PSC

View Document

30/05/1830 May 2018 CESSATION OF RICHARD ANTONY BENNELL AS A PSC

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

01/09/171 September 2017 COMPANY NAME CHANGED ACTIVE IESA INTEGRATED SUPPLY LIMITED CERTIFICATE ISSUED ON 01/09/17

View Document

02/06/172 June 2017 ADOPT ARTICLES 08/03/2017

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED ACTIVE INTEGRATED SUPPLY LIMITED CERTIFICATE ISSUED ON 24/05/17

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD

View Document

10/04/1710 April 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ANDREW BELL PERRY

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS DEBORAH CATHERINE ANN BOWRING

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR GLENN GORDON TIMMS

View Document

05/04/175 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 AUDITOR'S RESIGNATION

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046211350005

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTING

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD BOTTING

View Document

17/11/1417 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS LLOYD

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LLOYD

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR RICHARD ANTHONY BOTTING

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR RICHARD ANTONY BENNELL

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY BOTTING

View Document

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES LLOYD / 01/07/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE LLOYD / 01/07/2013

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JANE LLOYD / 01/07/2013

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED IAN WHINRAY

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM RADWAY HOUSE RADWAY GREEN BUSINESS CENTRE CREWE CHESHIRE CW2 5PR

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES LLOYD / 09/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE LLOYD / 09/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/08/0912 August 2009 COMPANY NAME CHANGED ADVANCE PROCUREMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/09

View Document

09/07/099 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 SECRETARY APPOINTED FRANCIS JANE LLOYD

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA LLOYD

View Document

05/04/095 April 2009 DIRECTOR APPOINTED ALEXANDRA LLOYD

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/097 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/09/071 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/071 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 18/12/04; CHANGE OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: ADVANCE HOUSE CREWE HALL ENTERPRISE PARK CREWE CHESHIRE CW1 6UA

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: ADVANCE HOUSE CREWE HALL ENTERPRISE PARK CREWE CHESHIRE CW1 6UA

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 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