Download leads from Nexok and grow your business. Find out more

IAS (Services) Limited

Documents

Total Documents83
Total Pages531

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off
9 February 2017Voluntary strike-off action has been suspended
24 January 2017First Gazette notice for voluntary strike-off
11 January 2017Application to strike the company off the register
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
5 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
3 December 2015Total exemption small company accounts made up to 31 March 2015
26 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
10 November 2014Total exemption small company accounts made up to 31 March 2014
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
10 December 2013Total exemption small company accounts made up to 31 March 2013
30 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
19 November 2012Accounts for a medium company made up to 30 June 2012
8 June 2012Registered office address changed from 73 Church Street Leigh Lancashire WN7 1AZ on 8 June 2012
8 June 2012Registered office address changed from 73 Church Street Leigh Lancashire WN7 1AZ on 8 June 2012
2 April 2012Accounts for a medium company made up to 1 July 2011
2 April 2012Accounts for a medium company made up to 1 July 2011
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
24 January 2011Accounts for a medium company made up to 31 March 2010
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
26 February 2010Director's details changed for Reginald Gerard Higgins on 26 February 2010
26 February 2010Director's details changed for Brenda Elizabeth Copnall on 26 February 2010
26 February 2010Director's details changed for Owen Cooper on 26 February 2010
8 January 2010Accounts for a medium company made up to 31 March 2009
27 April 2009Return made up to 14/02/09; full list of members
15 December 2008Accounts for a medium company made up to 31 March 2008
12 June 2008Return made up to 14/02/08; full list of members
26 October 2007Accounts for a medium company made up to 31 March 2007
30 March 2007Return made up to 14/02/07; full list of members
17 February 2007Declaration of satisfaction of mortgage/charge
17 February 2007Declaration of satisfaction of mortgage/charge
30 October 2006Accounts for a medium company made up to 31 March 2006
30 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 December 2005Accounts for a medium company made up to 31 March 2005
21 February 2005Return made up to 14/02/05; full list of members
9 December 2004Accounts for a medium company made up to 31 March 2004
17 March 2004Return made up to 14/02/04; full list of members
26 January 2004Accounts for a medium company made up to 31 March 2003
29 July 2003Particulars of mortgage/charge
25 April 2003Return made up to 14/02/03; full list of members
9 April 2003Particulars of mortgage/charge
5 February 2003Accounts for a medium company made up to 31 March 2002
4 October 2002Particulars of mortgage/charge
4 October 2002Particulars of mortgage/charge
1 October 2002Declaration of assistance for shares acquisition
1 October 2002Secretary resigned;director resigned
1 October 2002Director resigned
1 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
1 October 2002New director appointed
1 October 2002New secretary appointed;new director appointed
1 October 2002New director appointed
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2002Declaration of satisfaction of mortgage/charge
18 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 2001Accounts for a medium company made up to 31 March 2001
23 February 2001Return made up to 14/02/01; full list of members
5 October 2000Accounts for a medium company made up to 31 March 2000
10 March 2000Return made up to 14/02/00; change of members
  • 363(353) ‐ Location of register of members address changed
17 September 1999Accounts for a medium company made up to 31 March 1999
4 June 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 August 1998Full accounts made up to 31 March 1998
11 February 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
20 June 1997Full accounts made up to 31 March 1997
11 March 1997Return made up to 14/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
8 August 1996Accounts for a small company made up to 31 March 1996
12 April 1996Particulars of mortgage/charge
5 March 1996Company name changed playlevel LIMITED\certificate issued on 06/03/96
1 March 1996Secretary resigned
1 March 1996Registered office changed on 01/03/96 from: 134 percival road enfield middlesex EN1 1QU
1 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
1 March 1996New secretary appointed;new director appointed
1 March 1996Return made up to 14/02/96; full list of members
1 March 1996New director appointed
1 March 1996Ad 01/02/96--------- £ si 999@1
1 March 1996Director resigned
1 March 1996Accounting reference date extended from 29/02 to 31/03
27 February 1995Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed