IOLAIR (UK) LIMITED

3 The Watermill, Staithe Road 3 The Watermill, Staithe Road, Suffolk, NR35 1EU
StatusACTIVE
Company No.03140742
CategoryPrivate Limited Company
Incorporated22 Dec 1995
Age28 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

IOLAIR (UK) LIMITED is an active private limited company with number 03140742. It was incorporated 28 years, 6 months, 20 days ago, on 22 December 1995. The company address is 3 The Watermill, Staithe Road 3 The Watermill, Staithe Road, Suffolk, NR35 1EU.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Move registers to sail company

Date: 23 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 14/11/06 from: unit 14 manor farm barns, fox road, framingham pigot norwich norfolk NR14 7PZ

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed change consultancy and training LIMITED\certificate issued on 16/10/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 05/01/06 from: 2B high street loddon norfolk NR14 6AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 10/02/04 from: 3 the watermill staithe road bungay suffolk NR35 1EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/10/02--------- £ si 90@1=90 £ ic 10/100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/07/99--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/97; change of members

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 31/10/97 from: amis cross & co 5 the walk beccles suffolk NR34 9AJ

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 26/11/96 from: 27 cedar drive loddon norwich NR14 6LE

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 22 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR ACCIDENT CLAIMS MANAGEMENT LTD

4 DONAGHMORE ROAD,DUNGANNON,BT70 1EZ

Number:NI645142
Status:ACTIVE
Category:Private Limited Company

CATCH CAPITAL MARKETING LIMITED

133 MELLOW PURGESS,BASILDON,SS15 5XA

Number:10475453
Status:ACTIVE
Category:Private Limited Company

KPS CARE LIMITED

1ST FLOOR, 44-50,SOUTHALL,UB1 1QB

Number:10722985
Status:ACTIVE
Category:Private Limited Company

PSG CONSTRUCTION MANAGEMENT LIMITED

17 VICTORIA COURT,LEEK,ST13 8BS

Number:11141888
Status:ACTIVE
Category:Private Limited Company

RED HOUSE STUDIO LIMITED(THE)

THE GRANGE,PETERSFIELD,GU32 2DB

Number:01891696
Status:ACTIVE
Category:Private Limited Company

TEULU BESPOKE FURNITURE LIMITED

47A MILLERS AVENUE BRYNMENYN INDUSTRIAL ESTATE,BRIDGEND,CF32 9TD

Number:09044971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source