INDUSTRIAL SOLUTIONS WORKWEAR LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL SOLUTIONS WORKWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876030

Incorporation date

13/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Memorandum and Articles of Association
dot icon18/08/2025
Sub-division of shares on 2025-08-07
dot icon17/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Certificate of change of name
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon26/01/2024
Satisfaction of charge 058760300002 in full
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon10/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/01/2024
Cessation of Am 2 Pm Group Holdings Ltd as a person with significant control on 2023-12-31
dot icon04/01/2024
Registered office address changed from Units 1 & 2 Three Spires House Station Road Lichfield Staffordshire WS13 6HX United Kingdom to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2024-01-04
dot icon04/01/2024
Appointment of Mr Miles James Mcsheffrey as a director on 2023-12-31
dot icon04/01/2024
Appointment of Mr Morgan Alan Mcsheffrey as a director on 2023-12-31
dot icon04/01/2024
Termination of appointment of Peter Michael Andrew Mcsheffrey as a director on 2023-12-31
dot icon04/01/2024
Notification of Morgan Alan Mcsheffrey as a person with significant control on 2023-12-31
dot icon04/01/2024
Notification of Miles James Mcsheffrey as a person with significant control on 2023-12-31
dot icon06/12/2023
Second filing of Confirmation Statement dated 2022-07-08
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon18/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/09/2022
Registered office address changed from 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD to Units 1 & 2 Three Spires House Station Road Lichfield Staffordshire WS13 6HX on 2022-09-22
dot icon22/07/2022
08/07/22 Statement of Capital gbp 300
dot icon23/12/2021
Termination of appointment of Alan Mcgeorge as a director on 2021-12-20
dot icon23/12/2021
Termination of appointment of Pamela Everitt as a secretary on 2021-12-20
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon09/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon21/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon21/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon21/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon21/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon03/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon03/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon03/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/08/2019
Satisfaction of charge 1 in full
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon17/05/2019
Registration of charge 058760300002, created on 2019-05-08
dot icon11/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon11/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon11/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/01/2019
Termination of appointment of Ian John Williams as a director on 2019-01-03
dot icon23/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon23/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon02/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon31/07/2015
Registered office address changed from 6 York Road Erdington B23 6TE to 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD on 2015-07-31
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon19/07/2013
Appointment of Mr Ian John Williams as a director
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Director's details changed for Alan Mcgeorge on 2010-03-10
dot icon09/03/2010
Secretary's details changed for Pamela Everitt on 2010-03-09
dot icon09/03/2010
Secretary's details changed for Pamela Everitt on 2010-03-09
dot icon29/07/2009
Return made up to 13/07/09; full list of members
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2009
Appointment terminated director neil kitching
dot icon05/08/2008
Return made up to 13/07/08; no change of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2007
Return made up to 13/07/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2006
Particulars of mortgage/charge
dot icon01/09/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Ad 13/07/06--------- £ si 298@1=298 £ ic 2/300
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
Director resigned
dot icon13/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeorge, Alan
Director
13/07/2006 - 20/12/2021
14
Kitching, Neil
Director
13/07/2006 - 30/06/2009
1
Mr Peter Michael Andrew Mcsheffrey
Director
13/07/2006 - 31/12/2023
23
Mcsheffrey, Morgan Alan
Director
31/12/2023 - Present
2
Everitt, Pamela
Secretary
13/07/2006 - 20/12/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUSTRIAL SOLUTIONS WORKWEAR LIMITED

INDUSTRIAL SOLUTIONS WORKWEAR LIMITED is an(a) Active company incorporated on 13/07/2006 with the registered office located at Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUSTRIAL SOLUTIONS WORKWEAR LIMITED?

toggle

INDUSTRIAL SOLUTIONS WORKWEAR LIMITED is currently Active. It was registered on 13/07/2006 .

Where is INDUSTRIAL SOLUTIONS WORKWEAR LIMITED located?

toggle

INDUSTRIAL SOLUTIONS WORKWEAR LIMITED is registered at Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands WS9 0RB.

What does INDUSTRIAL SOLUTIONS WORKWEAR LIMITED do?

toggle

INDUSTRIAL SOLUTIONS WORKWEAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for INDUSTRIAL SOLUTIONS WORKWEAR LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.