Advanced company searchLink opens in new window

UK & IRELAND HOLDINGS LIMITED

Company number 09761677

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)
14 Jan 2021 PSC02 Notification of Pib Group Limited as a person with significant control on 4 January 2021
14 Jan 2021 AP01 Appointment of Mr Ryan Christopher Brown as a director on 4 January 2021
14 Jan 2021 AP01 Appointment of Mr Brendan James Mcmanus as a director on 4 January 2021
14 Jan 2021 TM01 Termination of appointment of Jeremy Charles Hiscott as a director on 4 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 2 September 2016
08 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire WA14 5HY England to 2 Anchorage Court Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 9 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 02/09/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.11.2020.
08 Sep 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1,000
23 Oct 2015 SH08 Change of share class name or designation
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2015 MR01 Registration of charge 097616770001, created on 30 September 2015
15 Sep 2015 AD01 Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP to Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire WA14 5HY on 15 September 2015
14 Sep 2015 TM01 Termination of appointment of Andrew Christopher Page as a director on 14 September 2015
14 Sep 2015 AP01 Appointment of Mr James Joseph Wrynne as a director on 14 September 2015
14 Sep 2015 AP01 Appointment of Mr Kevin Joseph Mcneill as a director on 14 September 2015