INCORPORATED ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
| 25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 17/01/2517 January 2025 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ to 14 Maida Grove York YO10 4EU on 2025-01-17 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
| 17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 20/12/2220 December 2022 | Registered office address changed from York Hub Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU to 61 Bridge Street Kington HR5 3DJ on 2022-12-20 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 10/07/2110 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD AMJID |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
| 04/04/194 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
| 25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 16/11/1716 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017 |
| 16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYAM AMJID |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
| 09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
| 04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 23/07/1523 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
| 22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 14 TARN COURT WAKEFIELD WEST YORKSHIRE WF1 3HG ENGLAND |
| 10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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