Advanced company searchLink opens in new window

IRONLINE LIMITED

Company number 02252081

Filter by category

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)
06 Oct 2015 TM01 Termination of appointment of Steve Charles Jackson as a director on 31 August 2015
24 Jun 2015 AP01 Appointment of Lee Alan Jackson as a director on 6 April 2015
24 Jun 2015 AP01 Appointment of Steve Charles Jackson as a director on 6 April 2015
30 May 2015 AP01 Appointment of Neale John Venters as a director on 6 April 2015
30 May 2015 AP01 Appointment of Adam Charles Britton as a director on 6 April 2015
30 May 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 49
30 May 2015 TM01 Termination of appointment of Charles Britton as a director on 6 April 2015
03 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 51
04 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 51
18 Dec 2013 AD04 Register(s) moved to registered office address
08 Feb 2013 AP01 Appointment of Mr Charles Britton as a director
08 Feb 2013 TM01 Termination of appointment of Tracey Baxter as a director
06 Feb 2013 AA Total exemption full accounts made up to 31 July 2012
29 Jan 2013 AD01 Registered office address changed from Swan Lodge Hassock Hill Drove Gorefield Wisbech Cambridgeshire PE13 4QF United Kingdom on 29 January 2013
28 Jan 2013 TM01 Termination of appointment of Ivan Pope as a director
28 Jan 2013 TM01 Termination of appointment of Thelma Pope as a director
28 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
15 Jan 2013 AP01 Appointment of Mrs Tracey Baxter as a director
02 Aug 2012 TM01 Termination of appointment of Stephen Osborn as a director
02 Aug 2012 TM01 Termination of appointment of Gerald Osborn as a director
02 Aug 2012 TM02 Termination of appointment of Joan Osborn as a secretary
02 Aug 2012 AD01 Registered office address changed from Hilside Retreat Slacks Lane High Street Bury Huntingdon Cambridgeshire PE26 2NR on 2 August 2012
02 Aug 2012 AP01 Appointment of Mr Ivan Sydney Pope as a director