Advanced company searchLink opens in new window

INDUSTRIAL SERVICING LIMITED

Company number 07800034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2023 PSC04 Change of details for Mr Peter Coker as a person with significant control on 1 October 2023
19 Oct 2023 PSC07 Cessation of Adrian Majcher as a person with significant control on 1 October 2023
12 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Dec 2022 PSC04 Change of details for Mr Peter Coker as a person with significant control on 30 November 2022
04 Dec 2022 PSC01 Notification of Adrian Majcher as a person with significant control on 30 November 2022
13 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
24 Sep 2019 PSC04 Change of details for Mr Peter Coker as a person with significant control on 19 September 2019
24 Sep 2019 AD01 Registered office address changed from 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 24 September 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2017 AD01 Registered office address changed from 66 st Peter's Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes DN35 8HP on 10 June 2017
24 May 2017 AD01 Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US England to 66 st Peter's Avenue Cleethorpes DN35 8HP on 24 May 2017
22 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates