- Company Overview for IG ELEMENTS LTD (NI607452)
- Filing history for IG ELEMENTS LTD (NI607452)
- People for IG ELEMENTS LTD (NI607452)
- Charges for IG ELEMENTS LTD (NI607452)
- More for IG ELEMENTS LTD (NI607452)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
14 Nov 2024 | PSC07 | Cessation of Sean Plunkett Coyle as a person with significant control on 14 August 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr Andrew Phillip Rutter on 5 November 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from Ballreagh Industrial Estate Sandholes Road Cookstown Co Tyrone BT80 9DG to 6B Upper Water Street Newry Co. Down BT34 1DJ on 7 October 2024 | |
04 Oct 2024 | MR04 | Satisfaction of charge NI6074520001 in full | |
04 Oct 2024 | MR04 | Satisfaction of charge NI6074520002 in full | |
04 Oct 2024 | MR04 | Satisfaction of charge NI6074520003 in full | |
29 Aug 2024 | PSC07 | Cessation of Birch Avenue Company Ltd as a person with significant control on 14 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Derrick Mcfarland as a director on 14 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Sean Robert Coyle as a director on 14 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Eithne Margaret Kelly as a director on 14 August 2024 | |
29 Aug 2024 | TM02 | Termination of appointment of Sean Robert Coyle as a secretary on 14 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of John Patrick Duffin as a director on 14 August 2024 | |
20 Aug 2024 | AP01 | Appointment of Stuart Hudson as a director on 14 August 2024 | |
14 Aug 2024 | PSC02 | Notification of Specialist Building Products Limited as a person with significant control on 14 August 2024 | |
14 Aug 2024 | AP01 | Appointment of Mr Andrew Phillip Rutter as a director on 14 August 2024 | |
14 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 Aug 2024 | MR04 | Satisfaction of charge NI6074520004 in full | |
05 Aug 2024 | MR05 | All of the property or undertaking has been released and no longer forms part of charge NI6074520004 | |
17 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
04 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
20 Apr 2022 | PSC02 | Notification of Birch Avenue Company Ltd as a person with significant control on 20 April 2022 |