IEH CONSULTING LIMITED

Bridgford Business Centre 29 Bridgford Road Bridgford Business Centre 29 Bridgford Road, Nottingham, NG2 6AU, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.09570560
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

IEH CONSULTING LIMITED is an active private limited company with number 09570560. It was incorporated 9 years, 1 month, 14 days ago, on 01 May 2015. The company address is Bridgford Business Centre 29 Bridgford Road Bridgford Business Centre 29 Bridgford Road, Nottingham, NG2 6AU, Nottinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas Clifford Harrison

Termination date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mrs Ruth Bevan

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Bevan

Change date: 2024-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Thomsa Clifford Harrison

Cessation date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Paul Thomsa Clifford Harrison

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Mrs Ruth Bevan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thomas Clifford Harrison

Change date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mrs Ruth Bevan

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Jason Weeks

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: No.4 the Lodge Business Centre East Farndon Road Marston Trussell Market Harborough Leicestershire LE16 9TU United Kingdom

New address: Bridgford Business Centre 29 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AU

Change date: 2018-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Philip Holmes

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mrs Ruth Bevan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Philip Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPER (NORTH END) LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:10169338
Status:ACTIVE
Category:Private Limited Company

AUTO PROPERTIES LIMITED

180A KINGSLAND,HARLOW,CM18 6XR

Number:09460782
Status:ACTIVE
Category:Private Limited Company

BATIGLOBAL LONDON LTD.

252 PENTONVILLE ROAD,LONDON,N1 9JY

Number:09488376
Status:ACTIVE
Category:Private Limited Company

COGHILL CONSULTANCY LIMITED

THE GROVE,FAKENHAM,NR21 7DE

Number:09119548
Status:ACTIVE
Category:Private Limited Company

ELLIMAN MANAGEMENT SERVICES LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:11369030
Status:ACTIVE
Category:Private Limited Company

NEW GEN (UK) LIMITED

BOX BUSH COTTAGE WICKRIDGE STREET,GLOUCESTER,GL19 4JW

Number:07112929
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