INTEGRATED RESERVOIR SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Cessation of Stephen John Hill as a person with significant control on 2023-10-26

View Document

28/11/2328 November 2023 Cancellation of shares. Statement of capital on 2023-10-26

View Document

28/11/2328 November 2023 Purchase of own shares.

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Stephen John Hill as a director on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-05-31

View Document

29/10/2129 October 2021 Termination of appointment of Anthony Joseph Flynn as a secretary on 2021-10-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN CORBETT CARTER / 25/05/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 4 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/02/126 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MR ANTHONY JOSEPH FLYNN

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY PHYLLIS WILKINSON

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/01/1123 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/1024 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HILL / 30/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CANHAM / 30/12/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 GBP IC 510/459 12/11/08 GBP SR 51@1=51

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 8 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; NO CHANGE OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/12/03; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 £ IC 505/352 22/02/02 £ SR 153@1=153

View Document

04/01/024 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 £ IC 507/505 19/03/01 £ SR 2@1=2

View Document

20/12/0020 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: KINGFISHER ESTATE PANT DEDWYDD HOLYHEAD ROAD CORWEN CLWYD LL21 0RY

View Document

30/08/0030 August 2000 AMENDED 882R/105 SHARE 10-300700

View Document

30/08/0030 August 2000 AMENDED 882R/37 SH/10-301299

View Document

05/01/005 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information