IRON INDUSTRIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

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

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Termination of appointment of Harry Davis Thompson as a director on 2024-05-20

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Document

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

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 16 RUSSELL CLOSE KING'S LYNN NORFOLK PE30 4NQ

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/147 April 2014 CHANGE OF NAME 31/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 12 CHURCH LANE SHERNBORNE KINGS LYNN NORFOLK PE31 6RZ ENGLAND

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR HARRY DAVIS THOMPSON

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 PREVEXT FROM 28/02/2013 TO 30/06/2013

View Document

23/03/1323 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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