I.H.S. CONTRACT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/06/168 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY STEWART / 14/09/2015 |
27/01/1627 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
27/01/1627 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / KATE STEWART / 14/09/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/01/1527 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/01/1430 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/02/1322 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY STEWART / 25/09/2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/10/078 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 15-17 BELWELL LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AA |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 324A LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UW |
15/05/0215 May 2002 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
15/05/0215 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
01/10/011 October 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
04/12/004 December 2000 | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | DIRECTOR RESIGNED |
16/10/0016 October 2000 | SECRETARY RESIGNED |
20/09/0020 September 2000 | NEW SECRETARY APPOINTED |
20/09/0020 September 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY |
24/11/9924 November 1999 | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
08/10/988 October 1998 | COMPANY NAME CHANGED ETCHCO 989 LIMITED CERTIFICATE ISSUED ON 09/10/98 |
25/09/9825 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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