I E T E S LTD
Company Documents
Date | Description |
---|---|
24/07/2324 July 2023 | Final Gazette dissolved following liquidation |
24/07/2324 July 2023 | Final Gazette dissolved following liquidation |
24/04/2324 April 2023 | Return of final meeting in a members' voluntary winding up |
17/05/2217 May 2022 | Previous accounting period extended from 2022-02-28 to 2022-04-30 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/01/2222 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-02-28 |
30/07/2030 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
28/06/1928 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
13/06/1813 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
06/06/176 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/02/1618 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/02/1524 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/02/148 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/04/1317 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/04/1310 April 2013 | 13/03/13 STATEMENT OF CAPITAL GBP 6 |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, SECRETARY JOY HITCHEN |
25/02/1325 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/02/127 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
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 |
21/02/1121 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOY HITCHEN / 13/02/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 82 MAIN STREET FRODSHAM CHESHIRE WA6 7AR |
08/03/058 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
25/03/0325 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | SECRETARY RESIGNED |
13/02/0113 February 2001 | S366A DISP HOLDING AGM 06/02/01 |
06/02/016 February 2001 | 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