Industrial Blower Services Ltd was registered on 24 August 1999 and has its registered office in London, it has a status of "Active". This business is VAT Registered in the UK. The organisation has 2 directors listed as Matthews, Andrea Francoise, Matthews, Graham in the Companies House registry. There are currently 21-50 employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Graham | 24 August 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Andrea Francoise | 24 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 April 2020 | |
CH03 - Change of particulars for secretary | 29 April 2020 | |
MR04 - N/A | 07 February 2020 | |
MR04 - N/A | 07 February 2020 | |
AA - Annual Accounts | 11 September 2019 | |
MR04 - N/A | 20 August 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 23 October 2014 | |
AAMD - Amended Accounts | 11 February 2014 | |
MR01 - N/A | 30 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AD01 - Change of registered office address | 28 September 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 08 January 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
RESOLUTIONS - N/A | 26 October 2009 | |
MEM/ARTS - N/A | 26 October 2009 | |
AD01 - Change of registered office address | 19 October 2009 | |
363a - Annual Return | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
AA - Annual Accounts | 24 December 2008 | |
395 - Particulars of a mortgage or charge | 16 September 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 17 October 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 27 June 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
AA - Annual Accounts | 20 March 2006 | |
287 - Change in situation or address of Registered Office | 23 January 2006 | |
363s - Annual Return | 11 November 2005 | |
363s - Annual Return | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
AA - Annual Accounts | 02 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2004 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
363s - Annual Return | 17 October 2002 | |
AA - Annual Accounts | 20 August 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 03 September 2001 | |
225 - Change of Accounting Reference Date | 20 September 2000 | |
363s - Annual Return | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 10 September 1999 | |
288a - Notice of appointment of directors or secretaries | 10 September 1999 | |
287 - Change in situation or address of Registered Office | 10 September 1999 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
NEWINC - New incorporation documents | 24 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2014 | Fully Satisfied |
N/A |
Debenture | 22 December 2009 | Fully Satisfied |
N/A |
All assets debenture | 22 June 2009 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 05 September 2008 | Fully Satisfied |
N/A |
Debenture deed | 10 September 2004 | Fully Satisfied |
N/A |