Advanced company searchLink opens in new window

IEWC UK & IRELAND LTD.

Company number 02689345

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)
19 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
12 Mar 2023 TM01 Termination of appointment of Zainon Eid John Shahin as a director on 15 November 2022
24 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
19 Dec 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
18 Mar 2021 MR04 Satisfaction of charge 026893450013 in full
18 Mar 2021 MR04 Satisfaction of charge 026893450014 in full
01 Mar 2021 AP01 Appointment of Mr Zainon Eid John Shahin as a director on 22 February 2021
01 Mar 2021 TM01 Termination of appointment of Jeffrey Weinstein as a director on 22 February 2021
09 Feb 2021 AD01 Registered office address changed from 61 Gazelle Road Weston-Super-Mare BS24 9ES England to 11 Humphrys Road Dunstable LU5 4TP on 9 February 2021
04 Nov 2020 MR05 All of the property or undertaking has been released from charge 026893450014
04 Nov 2020 MR05 All of the property or undertaking has been released from charge 026893450013
19 Oct 2020 CERTNM Company name changed premier cables LIMITED\certificate issued on 19/10/20
  • RES15 ‐ Change company name resolution on 2020-09-30
19 Oct 2020 CONNOT Change of name notice
29 Sep 2020 AA Full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates