Advanced company searchLink opens in new window

AUSTIN IRON WORK LIMITED

Company number 01932110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 AA Accounts for a dormant company made up to 31 August 2023
08 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
20 May 2023 AA Accounts for a dormant company made up to 31 August 2022
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
13 Apr 2022 CERTNM Company name changed hartley hire LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
04 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
07 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
06 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
19 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
14 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
20 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 AD01 Registered office address changed from Brooklands Carus Park Slyne Lancaster Lancashire LA2 6BN to 11 Piccadilly Scotforth Lancaster Lancashire LA1 4PX on 20 March 2015
20 Mar 2015 AP03 Appointment of Mr Philip Barry Austin as a secretary on 14 March 2015
20 Mar 2015 TM02 Termination of appointment of Margaret Helen Austin as a secretary on 14 March 2015
20 Mar 2015 TM01 Termination of appointment of Margaret Helen Austin as a director on 14 March 2015