-
INNOVATIVE ENGINEERING SOLUTIONS LIMITED - Whetstead, Grange Road, Gillingham, Kent, United Kingdom
Company Information
- Company registration number
- 06087236
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Whetstead
- Grange Road
- Gillingham
- Kent
- ME7 2UN Whetstead, Grange Road, Gillingham, Kent, ME7 2UN UK
Management
- Managing Directors
- ILES, Raymond John
- LOGAN, James Milne
- Company secretaries
- ILES, Raymond John
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-06
- Dissolved on
- 2020-10-13
- SIC/NACE
- 33140
Ownership
- Beneficial Owners
- Mr Raymond John Iles
- Mr James Milne Logan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-02-18
- Last Date: 2020-02-04
-
INNOVATIVE ENGINEERING SOLUTIONS LIMITED Company Description
- INNOVATIVE ENGINEERING SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06087236. Its current trading status is "closed". It was registered 2007-02-06. It has declared SIC or NACE codes as "33140". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012.It can be contacted at Whetstead .
Get INNOVATIVE ENGINEERING SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Innovative Engineering Solutions Limited - Whetstead, Grange Road, Gillingham, Kent, United Kingdom
Did you know? kompany provides original and official company documents for INNOVATIVE ENGINEERING SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-06-30) - GAZ1(A)
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
liquidation-voluntary-arrangement-completion (2020-02-24) - CVA4
-
dissolution-application-strike-off-company (2020-06-17) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-28) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-10-01) - CVA3
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
keyboard_arrow_right 2018
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-11-08) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-02-08) - 1.1
-
liquidation-court-order-miscellaneous (2018-02-08) - LIQ MISC OC
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-12-27) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-12-13) - AR01
-
change-person-secretary-company-with-change-date (2016-12-13) - CH03
-
change-person-director-company-with-change-date (2016-12-13) - CH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-10-27) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
keyboard_arrow_right 2015
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-10-26) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-10-30) - 1.1
-
liquidation-court-order-miscellaneous (2015-10-30) - LIQ MISC OC
keyboard_arrow_right 2014
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-09-04) - 1.1
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
-
change-person-director-company-with-change-date (2013-03-26) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
-
change-person-secretary-company-with-change-date (2012-02-13) - CH03
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-08-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2011-06-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
-
capital-allotment-shares (2011-02-04) - SH01
keyboard_arrow_right 2010
-
move-registers-to-sail-company (2010-02-10) - AD03
-
change-sail-address-company (2010-02-10) - AD02
-
change-person-director-company-with-change-date (2010-02-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-10) - 190
-
accounts-with-accounts-type-total-exemption-small (2009-09-11) - AA
-
legacy (2009-07-02) - 288b
-
legacy (2009-06-12) - 287
-
legacy (2009-02-11) - 363a
-
legacy (2009-02-10) - 353
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-10-14) - AA
-
legacy (2008-02-11) - 363a
-
accounts-with-accounts-type-dormant (2008-03-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-01) - 225
-
incorporation-company (2007-02-06) - NEWINC