Advanced company searchLink opens in new window

IWSR NEWCO LIMITED

Company number 10757311

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2025 DS01 Application to strike the company off the register
23 Dec 2024 AP01 Appointment of Mr Dan Medlock as a director on 1 October 2024
20 Dec 2024 TM01 Termination of appointment of Alastair Valentine Stefan Smith as a director on 1 October 2024
18 Dec 2024 TM01 Termination of appointment of Lulie Jane Halstead as a director on 21 November 2024
18 Dec 2024 AP01 Appointment of Ms Julie Louise Harris as a director on 21 November 2024
17 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
25 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
25 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
27 Sep 2024 SH19 Statement of capital on 27 September 2024
  • GBP 1
  • ANNOTATION Clarification This Form is a second filing of the SH19 registered on 24/07/2024
24 Jul 2024 SH19 Statement of capital on 24 July 2024
  • GBP 14,418,220.22
  • ANNOTATION Clarification a second filed SH19 was registered on 27/09/2024.
24 Jul 2024 SH20 Statement by Directors
24 Jul 2024 CAP-SS Solvency Statement dated 24/07/24
24 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 24/07/2024
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 July 2024
  • GBP 14,418,220.22
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 15 July 2024
  • GBP 3,670,531.22
10 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
24 Apr 2024 MR04 Satisfaction of charge 107573110001 in full
29 Feb 2024 MR04 Satisfaction of charge 107573110004 in full
29 Feb 2024 MR04 Satisfaction of charge 107573110002 in full
29 Feb 2024 MR04 Satisfaction of charge 107573110003 in full
12 Jan 2024 TM01 Termination of appointment of Mark Leo Meek as a director on 31 December 2023
08 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22