I E T E S LTD

Company Documents

DateDescription
24/07/2324 July 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Return of final meeting in a members' voluntary winding up

View Document

17/05/2217 May 2022 Previous accounting period extended from 2022-02-28 to 2022-04-30

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/07/2030 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

13/06/1813 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

06/06/176 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/02/1618 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/02/148 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1310 April 2013 13/03/13 STATEMENT OF CAPITAL GBP 6

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY JOY HITCHEN

View Document

25/02/1325 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM AGP SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH

View Document

21/02/1121 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY HITCHEN / 13/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 82 MAIN STREET FRODSHAM CHESHIRE WA6 7AR

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 S366A DISP HOLDING AGM 06/02/01

View Document

06/02/016 February 2001 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