Advanced company searchLink opens in new window

IRONSHORE GLOBAL LIMITED

Company number 10519131

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)
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