IRON NETWORKS LIMITED
Status | ACTIVE |
Company No. | 06755618 |
Category | Private Limited Company |
Incorporated | 21 Nov 2008 |
Age | 15 years, 6 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Stanley
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRANCH REGISTRATION,,
Number: | FC024048 |
Status: | ACTIVE |
Category: | Other company type |
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 |
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 |
63 BARTHOLOMEW STREET,NEWBURY,RG14 7BE
Number: | 09530655 |
Status: | ACTIVE |
Category: | Private Limited Company |