About

Registered Number: 04054215
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Braesyde Court, Bowesfield Crescent, Stockton-On-Tees, TS18 3BL

 

Instrumentation Electrical Services Ltd was founded on 16 August 2000, it has a status of "Active". This company has 3 directors listed as Goodwin, Stanley Marcus, Mason, John Maxwell, Russell, Brian Vernon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Stanley Marcus 18 September 2000 - 1
MASON, John Maxwell 01 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Brian Vernon 18 September 2000 20 March 2002 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 11 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 20 August 2013
AAMD - Amended Accounts 15 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 06 September 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
AA - Annual Accounts 08 April 2002
225 - Change of Accounting Reference Date 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
CERTNM - Change of name certificate 21 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.