Advanced company searchLink opens in new window

IRRIFENCE LTD

Company number 06252631

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
01 Feb 2012 CH03 Secretary's details changed for Mrs Annika Allen on 1 February 2011
01 Feb 2012 CH01 Director's details changed for Mrs Annika Allen on 1 February 2011
01 Feb 2012 CH01 Director's details changed for Mr Richard Allen on 1 February 2011
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2011 AD01 Registered office address changed from C/O Annika Allen Unit 3 Ryehills Office Park West Haddon Northants NN6 7AS United Kingdom on 4 May 2011
04 May 2011 AP01 Appointment of Mrs Annika Allen as a director
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from C/O Annika Allen Unit 4 Ryehills Office Park West Haddon Northamptonshire NN6 7AS United Kingdom on 14 February 2011
25 Jan 2011 CERTNM Company name changed H2O irrifence LTD\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
25 Jan 2011 AP01 Appointment of Mr Adrian Frederick Pridgeon as a director
11 Jan 2011 AD01 Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT on 11 January 2011
10 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
22 Nov 2010 CERTNM Company name changed H20 environmental products LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution
15 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
06 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009