IFC CERTIFICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-05-27 with no updates |
09/06/259 June 2025 New | Appointment of Mr Javid Padamsey as a director on 2025-05-30 |
09/06/259 June 2025 New | Change of details for International Fire Consultants Ltd as a person with significant control on 2021-03-05 |
25/04/2525 April 2025 | Termination of appointment of Paul Anthony Brown as a director on 2025-03-31 |
17/07/2417 July 2024 | Accounts for a small company made up to 2023-12-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
30/04/2430 April 2024 | Accounts for a small company made up to 2022-12-31 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31 |
31/07/2331 July 2023 | Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr John Connor as a secretary on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr John Connor as a director on 2023-07-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
05/10/225 October 2022 | Accounts for a small company made up to 2021-12-31 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL FIRE CONSULTANTS LTD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | ARTICLES OF ASSOCIATION |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | SECRETARY APPOINTED MR GRAHAM VINCENT WILES |
12/12/1612 December 2016 | APPOINTMENT TERMINATED, SECRETARY ANGELICA JACKMAN |
12/12/1612 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ANGELICA JACKMAN |
17/11/1617 November 2016 | ALTER ARTICLES 06/09/2016 |
14/06/1614 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER JACKMAN |
04/06/144 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 20 PARK STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AJ |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VINCENT WILES / 29/05/2013 |
29/05/1329 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD JACKMAN / 06/06/2012 |
06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANGELICA IRENE JACKMAN / 06/06/2012 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELICA IRENE JACKMAN / 06/06/2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | APPOINTMENT TERMINATED DIRECTOR JEREMY QUAYLE |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/08/0411 August 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
17/01/0417 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/09/0317 September 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | SECRETARY RESIGNED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company