IRIDIUM PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Micro company accounts made up to 2023-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
23/06/1623 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077951220001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 63 RAYLEIGH AVENUE BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1JR |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WHITWORTH / 01/11/2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
05/11/125 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD S42 6ND UNITED KINGDOM |
01/11/111 November 2011 | DIRECTOR APPOINTED GARY JOHN WHITWORTH |
01/11/111 November 2011 | 25/10/11 STATEMENT OF CAPITAL GBP 1 |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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