CH01 |
On 2025-04-30 director's details were changed
filed on: 2nd, May 2025
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2025-04-30
filed on: 1st, May 2025
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2025-01-30 director's details were changed
filed on: 30th, January 2025
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-08-01
filed on: 1st, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 16th, July 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 4 Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England to Dinsdale House Riverside Park Road Middlesbrough TS2 1UT on 2024-06-20
filed on: 20th, June 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-01
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-01
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, April 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 102787740004, created on 2023-03-24
filed on: 27th, March 2023
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 102787740003 in full
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102787740002 in full
filed on: 20th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-01
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-03-03
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed industro solutions LIMITEDcertificate issued on 11/05/22
filed on: 11th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2022-03-03 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-08-01
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 102787740003, created on 2021-02-03
filed on: 18th, February 2021
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2020-08-01
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-06-19
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-06-19
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-19
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 6th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-01
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH United Kingdom to 4 Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 2019-03-22
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-23
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-01
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-31
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2017-07-31 to 2017-12-31
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-01
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-13
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 102787740001 in full
filed on: 4th, July 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 102787740002, created on 2017-06-28
filed on: 1st, July 2017
| mortgage
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: 2017-06-23
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102787740001, created on 2016-11-04
filed on: 8th, November 2016
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, July 2016
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2016-07-14: 100.00 GBP
capital
|
|