IRONBRIGHT INVESTMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

05/11/245 November 2024 Full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Termination of appointment of Nicholas Daniel Stebbing as a director on 2023-11-22

View Document

24/05/2324 May 2023 Director's details changed for Mr Stephen Mark Patrick Brady on 2023-04-19

View Document

24/05/2324 May 2023 Director's details changed for Mr Nicholas Daniel Stebbing on 2023-04-19

View Document

24/05/2324 May 2023 Director's details changed for Mr Damien Joseph Rylett on 2023-04-19

View Document

24/05/2324 May 2023 Director's details changed for Mr David Ian Buchan on 2023-04-19

View Document

24/05/2324 May 2023 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 4500 Parkway Whiteley Fareham England PO15 7AZ on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Ironbright Limited as a person with significant control on 2023-04-19

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Daniel Robert Underwood on 2023-04-19

View Document

07/12/227 December 2022 Appointment of Mr Nicholas Daniel Stebbing as a director on 2022-11-01

View Document

07/12/227 December 2022 Appointment of Mr Daniel Robert Underwood as a director on 2022-11-01

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2021-04-19

View Document

03/10/223 October 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mr David Ian Buchan on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Damien Joseph Rylett on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Stephen Mark Patrick Brady on 2022-02-23

View Document

15/07/2115 July 2021 Full accounts made up to 2021-03-31

View Document

21/05/2121 May 2021 Confirmation statement made on 2021-04-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/09/188 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CESSATION OF PETER JAMES HILL AS A PSC

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 CESSATION OF DAMIEN JOSEPH RYLETT AS A PSC

View Document

19/04/1819 April 2018 CESSATION OF DAVID IAN BUCHAN AS A PSC

View Document

19/04/1819 April 2018 NOTIFICATION OF PSC STATEMENT ON 17/05/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED BRUNEL WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER UNITED KINGDOM

View Document

27/05/1627 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 40000

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 40000

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 40000

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 40000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 17 WRENS COURT LOWER QUEEN STREET SUTTON COLDFIELD B72 1RT UNITED KINGDOM

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRCHALL

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR DAVID IAN BUCHAN

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR STEPHEN MARK PATRICK BRADY

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED PETER JAMES HILL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRCHALL / 24/07/2014

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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