IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED
Company number 00103790
- Company Overview for IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED (00103790)
- Filing history for IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED (00103790)
- People for IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED (00103790)
- More for IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED (00103790)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 21 Jan 2026 | CS01 | Confirmation statement made on 11 January 2026 with no updates | |
| 12 Jan 2026 | CH01 | Director's details changed for Mr Joshua Jacob Moshe Alliance on 12 January 2026 | |
| 12 Jan 2026 | CH01 | Director's details changed for Mr Joshua Jacob Moshe Alliance on 12 January 2026 | |
| 12 Jan 2026 | PSC05 | Change of details for The Anglo-Eastern Trust Limited as a person with significant control on 12 January 2026 | |
| 04 Aug 2025 | TM01 | Termination of appointment of David Alliance as a director on 18 July 2025 | |
| 14 Mar 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
| 13 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
| 19 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
| 17 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
| 15 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
| 11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
| 05 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
| 14 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
| 08 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
| 12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
| 07 Dec 2020 | AD01 | Registered office address changed from 4th Floor Faulkner House Faulkner Street Manchester M1 4DY to Suite 1B Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 7 December 2020 | |
| 10 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
| 14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
| 28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
| 14 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
| 13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
| 23 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
| 18 Apr 2017 | AP01 | Appointment of Hon Joshua Jacob Moshe Alliance as a director on 6 April 2017 | |
| 17 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
| 12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates |