IES ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/138 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM CROSS STREET OADBY LEICESTER LE2 4DD

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENDAL WHITAKER / 02/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WHITAKER / 02/10/2009

View Document

21/05/0921 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 89 BRIAR MEADS OADBY LEICESTER LE2 5WE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED LUCKYCHANT LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

09/01/039 January 2003 MEMORANDUM OF ASSOCIATION

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: G OFFICE CHANGED 19/12/02 129 CATHEDRAL ROAD CARDIFF CF11 9UY

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED CAFE MAO LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

16/12/0216 December 2002 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