INSTALLATION AND REFURBISHMENT SOLUTIONS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AUSTIN DICKINSON / 01/05/2011

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DICKINSON / 01/05/2011

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUSTIN DICKINSON / 01/05/2011

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DICKINSON / 31/10/2009

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AUSTIN DICKINSON / 31/10/2009

View Document

08/05/108 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ

View Document

30/05/0230 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 COMPANY NAME CHANGED INSTALATION AND REFURBISHMENT SO LUTIONS LIMITED CERTIFICATE ISSUED ON 20/05/97

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NC INC ALREADY ADJUSTED 25/05/95

View Document

13/06/9513 June 1995 £ NC 1000/5000 25/05/95

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED INTERIOR REFURBISHMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/05/95

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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