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)
04 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 2 September 2021
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
29 Aug 2023 TM01 Termination of appointment of Martin John Hoult as a director on 4 January 2021
23 Aug 2023 TM01 Termination of appointment of James Joseph Wrynne as a director on 23 August 2023
18 Jul 2023 CH01 Director's details changed for Mr Brendan James Mcmanus on 18 July 2023
13 Jun 2023 TM01 Termination of appointment of Kevin Joseph Mcneill as a director on 13 June 2023
23 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/04/2024
31 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
25 Feb 2021 TM02 Termination of appointment of Martin John Hoult as a secretary on 4 January 2021
26 Jan 2021 AD01 Registered office address changed from 2 Anchorage Court Atlantic Street Broadheath Altrincham Cheshire WA14 5HH England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 26 January 2021
14 Jan 2021 PSC07 Cessation of Kevin Joseph Mcneill as a person with significant control on 4 January 2021
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