INTEGRATED RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 11 Serpentine Road Sevenoaks Kent TN13 3XR on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr William Guy Langton as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for William Guy Langton on 2024-07-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 3 LOCKS YARD HIGH STREET SEVENOAKS KENT TN13 1LT

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY LANGTON / 05/11/2015

View Document

10/11/1510 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY LANGTON / 01/07/2012

View Document

02/01/132 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY LANGTON / 01/07/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY LANGTON / 01/10/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY LANGTON / 01/10/2011

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1117 February 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY LANGTON / 01/10/2009

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0912 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

08/12/088 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 8 RIVERHILL COTTAGE ST JULLIANS ROAD SEVENOAKS KENT TN15 0RT

View Document

15/11/0615 November 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0520 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 1ST CONTACT CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED INTEGRATED RECRUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED JACKAROO SECRETARIAL LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GO GET LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company