IRON INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 06/06/256 June 2025 | Registered office address changed from Unit 1, Marsh Farm, Church Road Wolferton King's Lynn PE31 6HB England to Units 2 & 3 Marsh Farm Church Road Wolferton King's Lynn Norfolk PE31 6HB on 2025-06-06 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-06 with updates |
| 09/12/249 December 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/05/2420 May 2024 | Termination of appointment of Harry Davis Thompson as a director on 2024-05-20 |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
| 09/03/249 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 17 POPPYFIELDS INDUSTRIAL ESTATE WEST LYNN KING'S LYNN NORFOLK PE34 3LN ENGLAND |
| 08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM MARSH FARM BARN MARSH FARM INDUSTRIAL ESTATE WOLFERTON KING'S LYNN NORFOLK PE31 6HB ENGLAND |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O UNIT 1. ABBEY ROAD FLITCHAM KING'S LYNN NORFOLK PE31 6BT |
| 16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O 1 C/O UNIT 1. ABBEY ROAD FLITCHAM KING'S LYNN NORFOLK PE31 6BT ENGLAND |
| 16/03/1516 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 16 RUSSELL CLOSE KING'S LYNN NORFOLK PE30 4NQ |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/04/147 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 07/04/147 April 2014 | CHANGE OF NAME 31/03/2014 |
| 17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 12 CHURCH LANE SHERNBORNE KINGS LYNN NORFOLK PE31 6RZ ENGLAND |
| 17/03/1417 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 17/03/1417 March 2014 | DIRECTOR APPOINTED MR HARRY DAVIS THOMPSON |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/11/136 November 2013 | PREVEXT FROM 28/02/2013 TO 30/06/2013 |
| 23/03/1323 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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