Established in 2000, Iforce Trading Ltd have registered office in Warrington, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Horsfall, Ian David, Williams, Elaine in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORSFALL, Ian David | 10 April 2014 | 22 August 2018 | 1 |
WILLIAMS, Elaine | 22 August 2018 | 23 April 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
TM02 - Termination of appointment of secretary | 30 April 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
CS01 - N/A | 07 April 2020 | |
AP01 - Appointment of director | 23 March 2020 | |
TM01 - Termination of appointment of director | 23 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
AA - Annual Accounts | 13 March 2020 | |
RP04CS01 - N/A | 08 January 2020 | |
TM01 - Termination of appointment of director | 24 December 2019 | |
MR01 - N/A | 10 December 2019 | |
AA01 - Change of accounting reference date | 28 November 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
AUD - Auditor's letter of resignation | 30 July 2019 | |
CS01 - N/A | 16 April 2019 | |
TM01 - Termination of appointment of director | 13 April 2019 | |
AP01 - Appointment of director | 02 October 2018 | |
AA - Annual Accounts | 06 September 2018 | |
AP03 - Appointment of secretary | 03 September 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
TM02 - Termination of appointment of secretary | 29 August 2018 | |
CS01 - N/A | 18 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 25 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 January 2018 | |
RESOLUTIONS - N/A | 08 January 2018 | |
PSC02 - N/A | 29 November 2017 | |
PSC07 - N/A | 29 November 2017 | |
PSC07 - N/A | 29 November 2017 | |
PSC07 - N/A | 29 November 2017 | |
PSC07 - N/A | 29 November 2017 | |
PSC07 - N/A | 29 November 2017 | |
MR04 - N/A | 07 November 2017 | |
MR04 - N/A | 20 October 2017 | |
AA01 - Change of accounting reference date | 28 June 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
AD01 - Change of registered office address | 12 May 2017 | |
CS01 - N/A | 13 April 2017 | |
AD01 - Change of registered office address | 12 April 2017 | |
AA - Annual Accounts | 16 March 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
AUD - Auditor's letter of resignation | 30 April 2014 | |
AP03 - Appointment of secretary | 25 April 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AP01 - Appointment of director | 14 October 2013 | |
RP04 - N/A | 14 October 2013 | |
AP01 - Appointment of director | 11 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH04 - Change of particulars for corporate secretary | 29 April 2010 | |
AA - Annual Accounts | 01 April 2010 | |
287 - Change in situation or address of Registered Office | 15 May 2009 | |
AA - Annual Accounts | 02 May 2009 | |
363a - Annual Return | 27 April 2009 | |
CERTNM - Change of name certificate | 06 February 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 29 April 2008 | |
363a - Annual Return | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
225 - Change of Accounting Reference Date | 29 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 October 2005 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 06 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2004 | |
363s - Annual Return | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
225 - Change of Accounting Reference Date | 18 February 2004 | |
AA - Annual Accounts | 06 October 2003 | |
AA - Annual Accounts | 06 October 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 02 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2002 | |
287 - Change in situation or address of Registered Office | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
363s - Annual Return | 24 May 2002 | |
288a - Notice of appointment of directors or secretaries | 24 May 2002 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 January 2002 | |
CERTNM - Change of name certificate | 26 September 2001 | |
287 - Change in situation or address of Registered Office | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
363s - Annual Return | 04 July 2001 | |
225 - Change of Accounting Reference Date | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 23 October 2000 | |
RESOLUTIONS - N/A | 19 October 2000 | |
RESOLUTIONS - N/A | 19 October 2000 | |
RESOLUTIONS - N/A | 19 October 2000 | |
RESOLUTIONS - N/A | 19 October 2000 | |
RESOLUTIONS - N/A | 19 October 2000 | |
CERTNM - Change of name certificate | 17 October 2000 | |
287 - Change in situation or address of Registered Office | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 October 2000 | |
123 - Notice of increase in nominal capital | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 12 October 2000 | |
NEWINC - New incorporation documents | 06 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2019 | Outstanding |
N/A |
Charge of deposit | 07 March 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 November 2004 | Fully Satisfied |
N/A |
Debenture | 05 October 2000 | Fully Satisfied |
N/A |