(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 10, 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 20, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 20, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 16, 2018: 140.00 GBP
filed on: 16th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 25, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 25, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 25, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 25, 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 25, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 25, 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 4, 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 29, 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On February 5, 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 5, 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 5, 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 5, 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 5, 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 5, 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on January 10, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on January 10, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ironcraft welding services LTDcertificate issued on 10/01/08
filed on: 10th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ironcraft welding services LTDcertificate issued on 10/01/08
filed on: 10th, January 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 23, 2007
filed on: 23rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 23, 2007
filed on: 23rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 28th, December 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 28th, December 2006
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 20, 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 20, 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/07/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 21st, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 21st, February 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2005
| incorporation
|
Free Download
(14 pages)
|