Background WavePink WaveYellow Wave

IESA A & D LIMITED (04621135)

IESA A & D LIMITED (04621135) is an active UK company. incorporated on 18 December 2002. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IESA A & D LIMITED has been registered for 23 years.

Company Number
04621135
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
Iesa Works Daten Park, Warrington, WA3 6UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IESA A & D LIMITED

IESA A & D LIMITED is an active company incorporated on 18 December 2002 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IESA A & D LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04621135

LTD Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ACTIVE IESA INTEGRATED SUPPLY LIMITED
From: 24 May 2017To: 1 September 2017
ACTIVE INTEGRATED SUPPLY LIMITED
From: 13 August 2009To: 24 May 2017
ADVANCE PROCUREMENT SERVICES LIMITED
From: 18 December 2002To: 13 August 2009
Contact
Address

Iesa Works Daten Park Birchwood Warrington, WA3 6UT,

Previous Addresses

Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF
From: 13 October 2010To: 31 August 2018
Radway House Radway Green Business Centre Crewe Cheshire CW2 5PR
From: 18 December 2002To: 13 October 2010
Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Oct 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Aug 15
Loan Secured
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Aug 18
Director Left
Jun 19
Owner Exit
Dec 20
Loan Cleared
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 23
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Auditors Resignation Company
9 July 2024
AUDAUD
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2017
CS01Confirmation Statement
Change Account Reference Date Company
29 September 2017
AA01Change of Accounting Reference Date
Resolution
1 September 2017
RESOLUTIONSResolutions
Resolution
2 June 2017
RESOLUTIONSResolutions
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Of Name Notice
5 April 2017
CONNOTConfirmation Statement Notification
Auditors Resignation Company
31 March 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Certificate Change Of Name Company
12 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
9 July 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
1 September 2007
155(6)a155(6)a
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
287Change of Registered Office
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
88(2)R88(2)R
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Incorporation Company
18 December 2002
NEWINCIncorporation