INDUSVENT ENGINEERING LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Registered office address changed from Foundry House Maypole Fields Halesowen West Midlands B63 2QB to Foundry House Maypole Fields Halesowen West Midlands B63 2QB on 2023-10-16

View Document

13/10/2313 October 2023 Cessation of Keith James Mills as a person with significant control on 2021-09-18

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/10/2218 October 2022 Termination of appointment of John Taylor Marsden as a director on 2022-09-20

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN TAYLOR MARSDEN / 05/08/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAYLOR MARSDEN / 05/08/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARGARET MARSDEN / 05/08/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSDEN / 05/08/2016

View Document

13/06/1613 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/10/1418 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR MARSDEN / 10/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARGARET MARSDEN / 10/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MARSDEN / 10/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/10/07; CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: HAYES LANE LYE STOURBRIDGE WEST MIDLANDS DY9 8QX

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 S366A DISP HOLDING AGM 01/12/93

View Document

22/12/9322 December 1993 S252 DISP LAYING ACC 01/12/93

View Document

22/12/9322 December 1993 S386 DISP APP AUDS 01/12/93

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/9230 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ALTER MEM AND ARTS 30/04/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/05/901 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 101088

View Document

04/02/894 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

05/02/885 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070987

View Document

05/02/885 February 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/04/8714 April 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 150986

View Document

14/04/8714 April 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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