INTEGRATED RESOURCE SOLUTIONS LIMITED

04129913
11 SERPENTINE ROAD SEVENOAKS KENT ENGLAND TN13 3XR

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 5 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2024 officers Change of particulars for director (William Guy Langton) 2 Buy now
15 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 5 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 accounts Annual Accounts 5 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 accounts Amended Accounts 5 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
10 Nov 2015 officers Change of particulars for director (William Guy Langton) 2 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
26 Oct 2014 annual-return Annual Return 3 Buy now
01 Oct 2014 accounts Annual Accounts 6 Buy now
15 Nov 2013 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 11 Buy now
11 Jan 2013 officers Change of particulars for director (William Guy Langton) 2 Buy now
02 Jan 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 officers Change of particulars for director (William Guy Langton) 2 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
14 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 officers Change of particulars for director (William Guy Langton) 2 Buy now
11 Jan 2012 officers Change of particulars for director (William Guy Langton) 2 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
11 Mar 2011 accounts Annual Accounts 5 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
17 Feb 2011 officers Change of particulars for director (William Guy Langton) 2 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
12 Nov 2009 annual-return Annual Return 5 Buy now
08 Dec 2008 accounts Annual Accounts 7 Buy now
21 Nov 2008 officers Appointment terminated secretary 1ST contact secretaries LIMITED 1 Buy now
13 Nov 2008 annual-return Return made up to 21/08/08; full list of members 5 Buy now
01 Nov 2007 accounts Annual Accounts 8 Buy now
02 Oct 2007 annual-return Return made up to 25/07/07; full list of members 5 Buy now
28 Sep 2007 accounts Amended Accounts 8 Buy now
13 Mar 2007 accounts Annual Accounts 8 Buy now
12 Dec 2006 officers New secretary appointed 1 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: 8 riverhill cottage st jullians road sevenoaks kent TN15 0RT 1 Buy now
15 Nov 2006 annual-return Return made up to 08/07/06; full list of members 7 Buy now
15 Nov 2006 officers Director's particulars changed 1 Buy now
09 Nov 2006 accounts Annual Accounts 8 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT 1 Buy now
03 Nov 2005 accounts Annual Accounts 8 Buy now
20 Jul 2005 annual-return Return made up to 08/07/05; full list of members 5 Buy now
11 Oct 2004 annual-return Return made up to 22/12/03; full list of members 5 Buy now
11 Oct 2004 officers Director's particulars changed 1 Buy now
01 Oct 2004 accounts Annual Accounts 8 Buy now
03 Feb 2004 annual-return Return made up to 22/12/02; full list of members 6 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT 1 Buy now
02 Oct 2002 accounts Annual Accounts 1 Buy now
12 Aug 2002 officers Secretary's particulars changed 1 Buy now
02 Jan 2002 annual-return Return made up to 22/12/01; full list of members 6 Buy now
18 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
08 Feb 2001 address Registered office changed on 08/02/01 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA 1 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
22 Dec 2000 incorporation Incorporation Company 9 Buy now