IWA GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-14 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-04-14 with no updates |
| 13/06/2413 June 2024 | Termination of appointment of Nigel Rudd as a director on 2024-02-14 |
| 13/06/2413 June 2024 | Cessation of Nigel Rudd as a person with significant control on 2024-02-14 |
| 10/05/2410 May 2024 | Total exemption full accounts made up to 2022-09-30 |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 11/08/2311 August 2023 | Total exemption full accounts made up to 2021-09-30 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-04-14 with no updates |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 01/04/221 April 2022 | Notification of Graham Andrew Rudd as a person with significant control on 2022-03-31 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 15/10/2115 October 2021 | Appointment of Mr Graham Andrew Rudd as a director on 2021-10-15 |
| 15/10/2115 October 2021 | Notification of Graham Andrew Rudd as a person with significant control on 2021-10-15 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 20/12/1920 December 2019 | 30/10/18 TOTAL EXEMPTION FULL |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
| 30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
| 13/06/1913 June 2019 | COMPANY NAME CHANGED INVASIVE WEEDS AGENCY LTD CERTIFICATE ISSUED ON 13/06/19 |
| 30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 26/07/1826 July 2018 | 30/10/17 TOTAL EXEMPTION FULL |
| 30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
| 28/10/1728 October 2017 | DISS40 (DISS40(SOAD)) |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 10/10/1710 October 2017 | FIRST GAZETTE |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 October 2015 |
| 30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
| 22/10/1622 October 2016 | DISS40 (DISS40(SOAD)) |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 28/07/1628 July 2016 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ |
| 24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUDD / 01/10/2009 |
| 24/11/1524 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ |
| 30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
| 21/07/1521 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
| 14/11/1414 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ SCOTLAND |
| 16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 18G LIBERTON BRAE EDINBURGH EH16 6AE |
| 06/11/136 November 2013 | APPOINTMENT TERMINATED, SECRETARY GERARD REID |
| 06/11/136 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/11/129 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
| 04/11/114 November 2011 | FIRST GAZETTE |
| 31/10/1131 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/11/106 November 2010 | DISS40 (DISS40(SOAD)) |
| 05/11/105 November 2010 | FIRST GAZETTE |
| 04/11/104 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 20/01/1020 January 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUDD / 20/01/2010 |
| 12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 11/11/0811 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 10/11/0810 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / GERARD REID / 01/01/2008 |
| 19/12/0719 December 2007 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 13A DEAN PARK MEWS EDINBURGH EH4 1EE |
| 12/10/0712 October 2007 | 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