- Company Overview for IRONSHORE GLOBAL LIMITED (10519131)
- Filing history for IRONSHORE GLOBAL LIMITED (10519131)
- People for IRONSHORE GLOBAL LIMITED (10519131)
- More for IRONSHORE GLOBAL LIMITED (10519131)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
17 Oct 2022 | PSC07 | Cessation of Suzanne Halsall as a person with significant control on 17 October 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
09 Apr 2021 | PSC04 | Change of details for Mr Paul John Halsall as a person with significant control on 9 April 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mrs Suzanne Halsall as a person with significant control on 9 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Paul John Halsall on 9 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Weld Parade Weld Road Birkdale Business Park Southport PR8 2DT on 9 April 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mr Paul John Halsall as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Paul John Halsall on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 20-22 Wenlock Road London N1 7GU on 23 March 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Suzanne Halsall as a director on 25 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from St. Andrews House 3 Tarleton Office Park, Windgate Tarleton Preston PR4 6JF United Kingdom to 116 Duke Street Liverpool Merseyside L1 5JW on 10 March 2020 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates |