About

Registered Number: 04987649
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 9 Mitchell Walk, Mitchell Walk, London, E6 5SG,

 

Iacs Corrosion Engineering Ltd was setup in 2003. The current directors of this business are Reynolds, Teresa Margret, Lydon, Patrick, Willis, Irene Joyce. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYDON, Patrick 08 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Teresa Margret 20 July 2016 - 1
WILLIS, Irene Joyce 08 December 2003 29 February 2016 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 12 December 2016
AP03 - Appointment of secretary 20 July 2016
SH06 - Notice of cancellation of shares 07 June 2016
SH03 - Return of purchase of own shares 07 June 2016
TM02 - Termination of appointment of secretary 01 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 10 December 2014
CH03 - Change of particulars for secretary 10 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 December 2013
RESOLUTIONS - N/A 10 May 2013
SH06 - Notice of cancellation of shares 08 May 2013
SH03 - Return of purchase of own shares 08 May 2013
AA - Annual Accounts 03 May 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 19 December 2012
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 31 January 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
287 - Change in situation or address of Registered Office 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
CERTNM - Change of name certificate 10 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.