IRON NETWORKS LIMITED

C/O Emmaus Chartered Accountants C/O Emmaus Chartered Accountants, Camberley, GU15 3HL, Surrey, United Kingdom
StatusACTIVE
Company No.06755618
CategoryPrivate Limited Company
Incorporated21 Nov 2008
Age15 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

IRON NETWORKS LIMITED is an active private limited company with number 06755618. It was incorporated 15 years, 6 months, 13 days ago, on 21 November 2008. The company address is C/O Emmaus Chartered Accountants C/O Emmaus Chartered Accountants, Camberley, GU15 3HL, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Old address: C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough GU14 7LP England

Change date: 2023-07-12

New address: C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stanley

Change date: 2021-08-03

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Mrs Katherine Stanley

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-03

Psc name: Mrs Katherine Elizabeth Stanley

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Stanley

Change date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

New address: C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough GU14 7LP

Old address: 16 Trubwick Avenue Bolnore Village Haywards Heath West Sussex RH16 4UR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Old address: 45 Clifton Court Northwick Terrace London Uk NW8 8HT

Change date: 2014-11-19

New address: 16 Trubwick Avenue Bolnore Village Haywards Heath West Sussex RH16 4UR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Stanley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: David Stanley

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Old address: 38C Eardley Road Sevenoaks Kent TN13 1XT United Kingdom

Change date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stanley

Change date: 2009-12-01

Documents

View document PDF

Incorporation company

Date: 21 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACL EUROPE NV SA

BRANCH REGISTRATION,,

Number:FC024048
Status:ACTIVE
Category:Other company type

AYOMIDE EXPORTS LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11316536
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE RESIDENTIAL LIMITED

42 MARKET HILL,WOODBRIDGE,IP12 4LU

Number:09421778
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CRYPTO COMPANY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11541762
Status:ACTIVE
Category:Private Limited Company

MARSHALL HUTTON STRATEGIC REAL ESTATE MANAGERS LIMITED

14A ECCLESTON STREET,LONDON,SW1W 9LT

Number:09083180
Status:ACTIVE
Category:Private Limited Company

SKYEYE AVIATION LTD

63 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:09530655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source