Advanced company searchLink opens in new window

IWG LIMITED

Company number 06965542

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 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
09 Mar 2012 TM01 Termination of appointment of Roanne Lee as a director
09 Mar 2012 TM01 Termination of appointment of Barbara Boobier as a director
15 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Dec 2011 AD01 Registered office address changed from Suite 128 Innovation Centre Festival Drive Victoria Business Park Ebbw Vale Gwent NP23 8XA Wales on 7 December 2011
29 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
11 Mar 2011 AP01 Appointment of Miss Roanne Lee as a director
11 Mar 2011 TM01 Termination of appointment of Lee Stanley as a director
31 Jan 2011 CERTNM Company name changed impact wales LTD\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
16 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
14 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
14 Oct 2010 CONNOT Change of name notice
01 Oct 2010 AD01 Registered office address changed from Suite 128 Innovation Centre Festival Drive Victoria Business Park Ebbw Vale NP23 8XY United Kingdom on 1 October 2010
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 66
01 Oct 2010 CH01 Director's details changed for Mr Lee Stanley on 1 August 2010
30 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Miss Gillian Boobier on 17 July 2010
29 Sep 2010 AP01 Appointment of Mr James Le Vannais as a director
29 Sep 2010 AP01 Appointment of Mr Lee Stanley as a director
27 Aug 2010 AD01 Registered office address changed from 1St Floor Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR United Kingdom on 27 August 2010
27 Aug 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
10 Nov 2009 TM01 Termination of appointment of Lee Stanley as a director
22 Jul 2009 288a Director appointed mr lee stanley