- Company Overview for IRELAND PRODS. LIMITED (14261329)
- Filing history for IRELAND PRODS. LIMITED (14261329)
- People for IRELAND PRODS. LIMITED (14261329)
- More for IRELAND PRODS. LIMITED (14261329)
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) |
---|---|---|---|
22 Aug 2024 | CH01 | Director's details changed for Mr Charles Robert Ireland on 22 August 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
22 Aug 2024 | PSC04 | Change of details for Mr Charles Robert Ireland as a person with significant control on 22 August 2024 | |
13 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
29 Jul 2022 | PSC01 | Notification of Charlotte Catherine Lucy Steventon as a person with significant control on 28 July 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from Bridge House West End Wootton Woodstock Oxfordshire OX20 1DL England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 29 July 2022 | |
29 Jul 2022 | PSC01 | Notification of Jonathan William Ireland as a person with significant control on 28 July 2022 | |
29 Jul 2022 | PSC04 | Change of details for Mr Charles Robert Ireland as a person with significant control on 28 July 2022 | |
29 Jul 2022 | PSC01 | Notification of Helen Margaret Ireland as a person with significant control on 28 July 2022 | |
28 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-28
|