About

Registered Number: 03307901
Date of Incorporation: 27/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 11a Lune Street, Preston, Lancashire, PR1 2NL

 

Integrated Energy Systems International Ltd was registered on 27 January 1997 and has its registered office in Lancashire. The companies directors are listed as O'shea, Olive Mary, O'shea, Olive Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, Olive Mary 27 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
O'SHEA, Olive Mary 27 January 1997 01 January 2000 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 06 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 31 October 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 09 March 2000
225 - Change of Accounting Reference Date 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363s - Annual Return 08 February 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.