Company NameIndustrial Asset Solutions Limited
DirectorJohn Terence Moore
Company StatusActive
Company Number06753557
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr John Terence Moore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parkham Court Shortlands Road
Bromley
BR2 0JF

Contact

Websitectxsoluting.co.uk

Location

Registered Address7 Parkham Court
Shortlands Road
Bromley
BR2 0JF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£37,990
Cash£813,372
Current Liabilities£4,162,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

28 November 2016Delivered on: 28 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 November 2019Registered office address changed from 7 7 Parkham Court Shortlands Road Bromley Kent BR2 0JF England to 7 Parkham Court Shortlands Road Bromley BR2 0JF on 27 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 August 2019Registered office address changed from 9 Parkham Court Shortlands Road Bromley Kent BR2 0JF England to 7 7 Parkham Court Shortlands Road Bromley Kent BR2 0JF on 20 August 2019 (1 page)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 October 2018Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS to 9 Parkham Court Shortlands Road Bromley Kent BR2 0JF on 28 October 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
28 November 2016Registration of charge 067535570001, created on 28 November 2016 (42 pages)
28 November 2016Registration of charge 067535570001, created on 28 November 2016 (42 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
9 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1,000
(3 pages)
30 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1,000
(3 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (16 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (16 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (16 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (16 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1

Statement of capital on 2014-09-22
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1

Statement of capital on 2014-09-22
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,000.00
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,000.00
(4 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
1 December 2011Registered office address changed from , 5 St. Helen's Place, London, EC3A 6AU to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 1 December 2011 (1 page)
1 December 2011Registered office address changed from , 5 St. Helen's Place, London, EC3A 6AU to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 1 December 2011 (1 page)
1 December 2011Registered office address changed from , 5 St. Helen's Place, London, EC3A 6AU to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 1 December 2011 (1 page)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 November 2009Director's details changed for John Moore on 1 November 2009 (2 pages)
18 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
18 November 2009Director's details changed for John Moore on 1 November 2009 (2 pages)
18 November 2009Director's details changed for John Moore on 1 November 2009 (2 pages)
18 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
6 August 2009Registered office changed on 06/08/2009 from, 9 parkham court, shortlands road, bromley, BR2 0JF, uk (1 page)
6 August 2009Registered office changed on 06/08/2009 from, 9 parkham court, shortlands road, bromley, BR2 0JF, uk (1 page)
11 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
11 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
19 November 2008Incorporation (13 pages)
19 November 2008Incorporation (13 pages)