Advanced company searchLink opens in new window

IRONWORX PERFORMANCE LIMITED

Company number 11674099

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)
26 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Aug 2023 CH01 Director's details changed for Mr Lee James Salter on 4 August 2023
31 Aug 2023 PSC04 Change of details for Mr Lee James Salter as a person with significant control on 4 August 2023
31 Aug 2023 AD01 Registered office address changed from Foxglove 14 st. Lawrence Lane Rode Frome Somerset BA11 6AT England to 17 Barters Drive Chapmanslade Westbury Wiltshire BA13 4GL on 31 August 2023
17 Oct 2022 AA Micro company accounts made up to 30 November 2021
28 Sep 2022 AD01 Registered office address changed from Gooding Accounts 24 Warminster Road Westbury Wiltshire BA13 3PE England to Foxglove 14 st. Lawrence Lane Rode Frome Somerset BA11 6AT on 28 September 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 AA Micro company accounts made up to 30 November 2020
27 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
16 Jul 2021 PSC04 Change of details for Mr Lee James Salter as a person with significant control on 16 September 2020
14 Jul 2021 PSC04 Change of details for Mr Lee James Salter as a person with significant control on 13 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Lee James Salter on 13 July 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 AA Micro company accounts made up to 30 November 2019
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
21 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
13 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted