- Company Overview for IRED LIMITED (04260219)
- Filing history for IRED LIMITED (04260219)
- People for IRED LIMITED (04260219)
- Charges for IRED LIMITED (04260219)
- More for IRED LIMITED (04260219)
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) |
---|---|---|---|
27 Jul 2022 | AD01 | Registered office address changed from Unit 6, the Old Flour Mill Queen Street the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT England to Unit 6 the Old Flour Mill Queen Street Emsworth PO10 7BT on 27 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
03 May 2022 | MR01 | Registration of charge 042602190002, created on 29 April 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
09 Apr 2019 | AP01 | Appointment of Mr Marcus William Dawe as a director on 1 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Raymund Peter Faulkner on 1 April 2019 | |
14 Feb 2019 | MR01 | Registration of charge 042602190001, created on 7 February 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Christopher John Allington as a director on 1 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2015 | AD01 | Registered office address changed from Unit 7 the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT to Unit 6, the Old Flour Mill Queen Street the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 22 November 2015 | |
23 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|