IESA A & D HOLDINGS LIMITED

Iesa Works Daten Park Iesa Works Daten Park, Warrington, WA3 6UT, Cheshire, England
StatusACTIVE
Company No.09082338
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age9 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

IESA A & D HOLDINGS LIMITED is an active private limited company with number 09082338. It was incorporated 9 years, 11 months, 3 days ago, on 11 June 2014. The company address is Iesa Works Daten Park Iesa Works Daten Park, Warrington, WA3 6UT, Cheshire, England.



Company Fillings

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Elizabeth Gough

Termination date: 2024-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: David John Egan

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emily Martin

Appointment date: 2023-03-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Electrocomponents U.K. Limited

Change date: 2023-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy James

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Peter Haslegrave

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090823380001

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Electrocomponents U.K. Limited

Notification date: 2021-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-14

Psc name: Aghoco 1079 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Glenn Gordon Timms

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: Genesis Centre Innovation Way Stoke on Trent ST6 4BF

New address: Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT

Change date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Peter Haslegrave

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Egan

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Elizabeth Gough

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Ian William Whinray

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Richard Antony Bennell

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aghoco 1079 Limited

Notification date: 2017-03-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Change account reference date company

Date: 18 Sep 2017

Category: Accounts

Type: AA01

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Change account reference date company current extended

Date: 10 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Catherine Ann Bowring

Appointment date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-08

Officer name: Glen Gordon Timms

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bell Perry

Appointment date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian James Lloyd

Termination date: 2017-03-08

Documents

View document PDF

Memorandum articles

Date: 10 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Auditors resignation company

Date: 31 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2017

Action Date: 08 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-08

Charge number: 090823380001

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 24 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2015

Action Date: 20 Aug 2015

Category: Capital

Type: SH06

Capital : 81,500 GBP

Date: 2015-08-20

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Botting

Termination date: 2015-08-20

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian William Whinray

Change date: 2014-08-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2015

Action Date: 15 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-15

Capital : 100,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Mr Ian William Whinary

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGENT CHANGE SOLUTIONS LTD

101 ELECTRICITY HOUSE,BRISTOL,BS1 4TB

Number:10510751
Status:ACTIVE
Category:Private Limited Company

JPD EVENTS LTD

25 VICTORY DRIVE,MANSFIELD,NG19 0ET

Number:10718274
Status:ACTIVE
Category:Private Limited Company

LIGHT UP PAGES LIMITED

1/2 44 KEIR STREET,GLASGOW,G41 2LA

Number:SC620513
Status:ACTIVE
Category:Private Limited Company

MACLEAN GAS AND HEATING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10828518
Status:ACTIVE
Category:Private Limited Company

NORDIC REPS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11103322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUORUM TRAINING LIMITED

5TH FLOOR,LONDON,E1 8QS

Number:02096887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source