Integrated Engineering Solutions Ltd was registered on 10 June 1996 and has its registered office in Birmingham, West Midlands. We don't currently know the number of employees at this business. The current directors of this company are listed as Jennings, Christopher Mark, Redshaw, Sean Benjamin, Speirs, Gregor Hammond.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENNINGS, Christopher Mark | 10 June 1996 | - | 1 |
REDSHAW, Sean Benjamin | 30 May 2000 | - | 1 |
SPEIRS, Gregor Hammond | 10 June 1996 | 31 December 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2020 | |
LIQ14 - N/A | 07 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 December 2019 | |
LIQ10 - N/A | 06 December 2019 | |
AD01 - Change of registered office address | 12 March 2019 | |
RESOLUTIONS - N/A | 11 March 2019 | |
LIQ02 - N/A | 11 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 March 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 30 March 2018 | |
AA - Annual Accounts | 02 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 June 2017 | |
CS01 - N/A | 06 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
AR01 - Annual Return | 08 August 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 30 April 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 08 August 2006 | |
AA - Annual Accounts | 08 August 2006 | |
363s - Annual Return | 07 June 2006 | |
363s - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 04 June 2004 | |
288b - Notice of resignation of directors or secretaries | 27 February 2004 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 12 June 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 21 November 2001 | |
AA - Annual Accounts | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
363s - Annual Return | 17 July 2000 | |
RESOLUTIONS - N/A | 12 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2000 | |
AA - Annual Accounts | 29 February 2000 | |
RESOLUTIONS - N/A | 23 September 1999 | |
RESOLUTIONS - N/A | 23 September 1999 | |
RESOLUTIONS - N/A | 23 September 1999 | |
363s - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 29 March 1999 | |
123 - Notice of increase in nominal capital | 30 December 1998 | |
363s - Annual Return | 14 September 1998 | |
AA - Annual Accounts | 25 February 1998 | |
DISS40 - Notice of striking-off action discontinued | 30 December 1997 | |
363s - Annual Return | 30 December 1997 | |
RESOLUTIONS - N/A | 19 December 1997 | |
RESOLUTIONS - N/A | 19 December 1997 | |
RESOLUTIONS - N/A | 19 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 1997 | |
123 - Notice of increase in nominal capital | 19 December 1997 | |
287 - Change in situation or address of Registered Office | 18 December 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 November 1997 | |
288 - N/A | 12 September 1996 | |
288 - N/A | 12 September 1996 | |
288 - N/A | 12 September 1996 | |
288 - N/A | 12 September 1996 | |
NEWINC - New incorporation documents | 10 June 1996 |