DERBYSHIRE IUK HOLDINGS LIMITED

09801067
THE HOMESTEAD DERBY ROAD LOWER KILBURN BELPER DE56 0NH

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 8 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 7 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Mar 2022 accounts Annual Accounts 5 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 8 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 8 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 officers Termination of appointment of director (Leonard Vincent Bailey) 1 Buy now
17 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2018 resolution Resolution 18 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 address Move Registers To Sail Company With New Address 1 Buy now
05 Oct 2017 address Change Sail Address Company With New Address 1 Buy now
05 Oct 2017 officers Change of particulars for director (Mr Scott Vincent Bailey) 2 Buy now
05 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2017 accounts Annual Accounts 8 Buy now
17 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Oct 2016 capital Return of Allotment of shares 3 Buy now
21 Jul 2016 officers Appointment of director (Mr Scott Vincent Bailey) 2 Buy now
21 Jul 2016 officers Termination of appointment of director (David Arye Kaplan) 1 Buy now
21 Jul 2016 officers Appointment of director (Mr Leonard Vincent Bailey) 2 Buy now
12 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 resolution Resolution 19 Buy now
13 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
13 Mar 2016 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2015 incorporation Incorporation Company 7 Buy now