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

Ie Design Consultancy Limited

Documents

Total Documents158
Total Pages775

Filing History

14 July 2020Confirmation statement made on 13 July 2020 with no updates
27 December 2019Accounts for a small company made up to 30 June 2019
17 July 2019Confirmation statement made on 13 July 2019 with updates
15 July 2019Change of details for Mr Oliver Duncan Leggett as a person with significant control on 4 June 2017
8 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
5 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 66.03
20 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 05/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 March 2019Change of share class name or designation
19 March 2019Sub-division of shares on 5 March 2019
19 March 2019Particulars of variation of rights attached to shares
1 March 2019Accounts for a small company made up to 30 June 2018
2 January 2019Cancellation of shares. Statement of capital on 5 December 2018
  • GBP 66
2 January 2019Purchase of own shares.
25 July 2018Confirmation statement made on 13 July 2018 with updates
24 July 2018Cessation of Oliver James Westmancott as a person with significant control on 4 June 2017
31 May 2018Cancellation of shares. Statement of capital on 11 April 2018
  • GBP 78
31 May 2018Purchase of own shares.
19 March 2018Accounts for a small company made up to 30 June 2017
29 November 2017Second filing of Confirmation Statement dated 13/07/2017
29 November 2017Second filing of Confirmation Statement dated 13/07/2017
3 August 2017Particulars of variation of rights attached to shares
3 August 2017Change of share class name or designation
3 August 2017Change of share class name or designation
3 August 2017Particulars of variation of rights attached to shares
2 August 2017Cancellation of shares. Statement of capital on 4 June 2017
  • GBP 95
2 August 2017Purchase of own shares.
2 August 2017Cancellation of shares. Statement of capital on 4 June 2017
  • GBP 95
2 August 2017Purchase of own shares.
1 August 2017Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom to Aquinas House 63 Warstone Lane Birmingham B18 6NG on 1 August 2017
1 August 2017Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom to Aquinas House 63 Warstone Lane Birmingham B18 6NG on 1 August 2017
28 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 July 2017Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT on 19 July 2017
19 July 2017Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT on 19 July 2017
17 July 201713/07/17 Statement of Capital gbp 95
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 29/11/2017
17 July 2017Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 17 July 2017
17 July 2017Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 17 July 2017
17 July 201713/07/17 Statement of Capital gbp 95
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 29/11/2017
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 June 2017Termination of appointment of Oliver James Westmancott as a director on 4 June 2017
28 June 2017Termination of appointment of Oliver James Westmancott as a director on 4 June 2017
6 March 2017Accounts for a small company made up to 30 June 2016
6 March 2017Accounts for a small company made up to 30 June 2016
27 July 2016Confirmation statement made on 13 July 2016 with updates
27 July 2016Confirmation statement made on 13 July 2016 with updates
4 April 2016Accounts for a small company made up to 30 June 2015
4 April 2016Accounts for a small company made up to 30 June 2015
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
12 May 2015Solvency Statement dated 21/01/15
12 May 2015Statement by Directors
12 May 2015Resolutions
  • RES13 ‐ Cancel share premium account 21/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2015Statement by Directors
12 May 2015Solvency Statement dated 21/01/15
12 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 21/01/2015
18 November 2014Accounts for a small company made up to 30 June 2014
18 November 2014Accounts for a small company made up to 30 June 2014
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 120
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 120
5 November 2013Accounts for a small company made up to 30 June 2013
5 November 2013Accounts for a small company made up to 30 June 2013
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
23 July 2013Director's details changed for Mrs Claire Elaine Leggett on 12 July 2013
23 July 2013Director's details changed for Mr Oliver Duncan Leggett on 12 July 2013
23 July 2013Director's details changed for Mrs Claire Elaine Leggett on 12 July 2013
23 July 2013Director's details changed for Mr Oliver Duncan Leggett on 12 July 2013
21 June 2013Director's details changed for Claire Elaine Leggett on 22 May 2013
21 June 2013Director's details changed for Claire Elaine Leggett on 22 May 2013
20 June 2013Director's details changed for Mr Oliver Duncan Leggett on 22 May 2013
20 June 2013Director's details changed for Mr Oliver Duncan Leggett on 22 May 2013
1 March 2013Accounts for a small company made up to 30 June 2012
1 March 2013Accounts for a small company made up to 30 June 2012
22 February 2013Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 22 February 2013
22 February 2013Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 22 February 2013
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
29 February 2012Accounts for a small company made up to 30 June 2011
29 February 2012Accounts for a small company made up to 30 June 2011
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
28 July 2011Director's details changed for Mr Oliver Duncan Leggett on 10 July 2011
28 July 2011Director's details changed for Mr Oliver James Westmancott on 10 July 2011
28 July 2011Director's details changed for Claire Elaine Leggett on 10 July 2011
28 July 2011Director's details changed for Mr Oliver Duncan Leggett on 10 July 2011
28 July 2011Secretary's details changed for Mr Oliver Duncan Leggett on 10 July 2011
28 July 2011Secretary's details changed for Mr Oliver Duncan Leggett on 10 July 2011
28 July 2011Director's details changed for Claire Elaine Leggett on 10 July 2011
28 July 2011Director's details changed for Mr Oliver James Westmancott on 10 July 2011
7 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011
7 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011
18 April 2011Accounts for a small company made up to 31 July 2010
18 April 2011Accounts for a small company made up to 31 July 2010
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
29 April 2010Amended accounts made up to 31 July 2009
29 April 2010Amended accounts made up to 31 July 2009
12 April 2010Full accounts made up to 31 July 2009
12 April 2010Full accounts made up to 31 July 2009
25 March 2010Ad 31/08/09\gbp si 20@1=20\gbp ic 100/120\
25 March 2010Ad 31/08/09\gbp si 20@1=20\gbp ic 100/120\
20 August 2009Return made up to 13/07/09; full list of members
20 August 2009Return made up to 13/07/09; full list of members
29 April 2009Accounts for a small company made up to 31 July 2008
29 April 2009Accounts for a small company made up to 31 July 2008
8 August 2008Return made up to 13/07/08; full list of members
8 August 2008Return made up to 13/07/08; full list of members
6 March 2008Accounts for a small company made up to 31 July 2007
6 March 2008Accounts for a small company made up to 31 July 2007
21 September 2007Director's particulars changed
21 September 2007Director's particulars changed
13 September 2007Return made up to 13/07/07; full list of members
13 September 2007Return made up to 13/07/07; full list of members
21 June 2007Director's particulars changed
21 June 2007Director's particulars changed
26 March 2007Accounts for a small company made up to 31 July 2006
26 March 2007Accounts for a small company made up to 31 July 2006
15 January 2007Return made up to 13/07/06; full list of members
15 January 2007Return made up to 13/07/06; full list of members
2 June 2006Accounts for a small company made up to 31 July 2005
2 June 2006Accounts for a small company made up to 31 July 2005
5 January 2006Ad 15/07/05--------- £ si 34@1=34 £ ic 66/100
5 January 2006Ad 15/07/05--------- £ si 34@1=34 £ ic 66/100
5 January 2006Statement of affairs
5 January 2006Statement of affairs
5 December 2005New director appointed
5 December 2005Ad 14/07/05--------- £ si 64@1=64 £ ic 2/66
5 December 2005Ad 14/07/05--------- £ si 64@1=64 £ ic 2/66
5 December 2005New director appointed
28 October 2005Particulars of mortgage/charge
28 October 2005Particulars of mortgage/charge
21 October 2005Return made up to 13/07/05; full list of members
21 October 2005Return made up to 13/07/05; full list of members
1 July 2005Registered office changed on 01/07/05 from: 39-40 calthorpe road edgbaston birmingham west midlands B98 7NW
1 July 2005Registered office changed on 01/07/05 from: 39-40 calthorpe road edgbaston birmingham west midlands B98 7NW
28 June 2005Registered office changed on 28/06/05 from: 19 highfield road edgbaston birmingham B15 3BH
28 June 2005Registered office changed on 28/06/05 from: 19 highfield road edgbaston birmingham B15 3BH
15 September 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2
15 September 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2
19 July 2004New secretary appointed
19 July 2004New secretary appointed
19 July 2004New director appointed
19 July 2004Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 July 2004Secretary resigned
19 July 2004Director resigned
19 July 2004New director appointed
19 July 2004Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 July 2004Secretary resigned
19 July 2004New director appointed
19 July 2004New director appointed
19 July 2004Director resigned
13 July 2004Incorporation
13 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed