INDUSTRIAL ELECTRONIC WIRING LIMITED



Company Documents

DateDescription
24/05/2424 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

Analyse these accounts
27/06/2327 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
12/05/2212 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKHOUSE ESTATES HOLDINGS LIMITED

View Document

12/02/2012 February 2020 CESSATION OF LESLIE JOHN WHEELER AS A PSC

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE WHEELER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032566800002

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/01/1731 January 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/10/1120 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY BAKER

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN WHEELER / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN GAME / 29/09/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document



29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 38 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AN

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: C/O PAUL PAPWORTH-SMITH 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED BILLMODE LIMITED CERTIFICATE ISSUED ON 27/11/96

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED BILLMODE LIMITED CERTIFICATE ISSUED ON 27/11/96; RESOLUTION PASSED ON 30/10/96

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 ALTER MEM AND ARTS 18/10/96

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/09/9630 September 1996 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