I & E PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

06/12/186 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

18/01/1818 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

24/02/1724 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 45 WHITEHOUSE AVENUE BOREHAMWOOD WD6 1HA

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED DAVID SMITH

View Document

25/11/1425 November 2014 SECRETARY APPOINTED LEANNE JODIE SMITH

View Document

25/11/1425 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/10/1423 October 2014 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