INTEGRATED ENCLOSURE SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Previous accounting period extended from 2023-07-31 to 2023-10-31

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

07/11/227 November 2022 Registered office address changed from 4 Swan Court Swan Street Warwick CV34 4BJ England to Flat 7 Swan Court Swan Street Warwick CV34 4BJ on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mrs Laverne Yvonne O'toole on 2022-11-03

View Document

07/11/227 November 2022 Director's details changed for Mr Kevin O'toole on 2022-11-03

View Document

07/11/227 November 2022 Change of details for Mr Kevin O'toole as a person with significant control on 2022-11-03

View Document

07/11/227 November 2022 Change of details for Mrs Laverne Yvonne O'toole as a person with significant control on 2022-11-03

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVERNE YVONNE O'TOOLE

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN O'TOOLE / 06/04/2016

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 115 HINCKLEY ROAD STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6ED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 DIRECTOR APPOINTED MRS LAVERNE YVONNE O'TOOLE

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM CINDER BANK CINDER BANK DUDLEY WEST MIDLANDS DY2 9AE ENGLAND

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIM HUGHES

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 4 HOLFORD WAY, HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM WEST MIDLANDS B6 7AX

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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