INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Robert Anthony Schofield as a director on 2025-05-07

View Document

02/05/252 May 2025 Appointment of Mr Martin Anthony Cooke as a director on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Richard Jonathan Harden as a director on 2025-05-01

View Document

23/04/2523 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

03/01/243 January 2024 Registration of charge 120892940007, created on 2023-12-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

28/04/2328 April 2023 Termination of appointment of Jeroen Van Den Berge as a director on 2023-02-09

View Document

28/04/2328 April 2023 Termination of appointment of Tim Edward Lacey as a director on 2023-02-09

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

16/01/2316 January 2023 Appointment of Mr Robert Anthony Schofield as a director on 2023-01-12

View Document

02/02/222 February 2022 Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM EDWARD LACEY / 01/08/2020

View Document

25/01/2125 January 2021 COMPANY NAME CHANGED LOCUST HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/01/21

View Document

18/01/2118 January 2021 SUB DIVISION 23/12/2020

View Document

18/01/2118 January 2021 ADOPT ARTICLES 23/12/2020

View Document

18/01/2118 January 2021 ARTICLES OF ASSOCIATION

View Document

12/01/2112 January 2021 SUB-DIVISION 23/12/20

View Document

08/01/218 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120892940002

View Document

08/01/218 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120892940001

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120892940003

View Document

31/12/2031 December 2020 CESSATION OF TIM EDWARD LACEY AS A PSC

View Document

31/12/2031 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANSOM HOLDINGS LTD

View Document

31/12/2031 December 2020 CESSATION OF JEROEN VAN DEN BERGE AS A PSC

View Document

31/12/2031 December 2020 23/12/20 STATEMENT OF CAPITAL GBP 0.02

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM EDWARD LACEY

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR JEROEN VAN DEN BERGE / 23/12/2020

View Document

16/11/2016 November 2020 PREVSHO FROM 31/12/2020 TO 31/03/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIM EDWARD LACEY / 23/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120892940002

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120892940001

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED TIM EDWARD LACEY

View Document

08/10/198 October 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

06/07/196 July 2019 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