IRONWORKS ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from 191 Station Road Shotts ML7 4BA to Suite 4.5, Turnberry House 175 West George Street Glasgow G2 2LB on 2025-07-23 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/01/1419 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/01/1221 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWEN MOORE / 10/10/2009 |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / OLWEN MOORE / 10/10/2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOORE / 10/10/2009 |
08/02/108 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
18/03/0918 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM RICHFORD |
18/03/0918 March 2009 | DIRECTOR AND SECRETARY APPOINTED OLWEN MOORE |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
25/01/0625 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
13/01/0613 January 2006 | DIRECTOR RESIGNED |
13/01/0613 January 2006 | SECRETARY RESIGNED |
13/01/0613 January 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | 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