INTEGRITY RESOURCE SOLUTIONS LTD.

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Cessation of Simon Francis Perkins as a person with significant control on 2023-09-11

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Termination of appointment of Simon Francis Perkins as a director on 2023-09-11

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Change of details for Mr Mark Perkins as a person with significant control on 2023-02-10

View Document

21/08/2321 August 2023 Notification of Simon Francis Perkins as a person with significant control on 2023-02-10

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Oliver Charles Duxbury as a director on 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Accounts

08/12/218 December 2021 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRACEY

View Document

29/05/1929 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TRACEY / 11/12/2017

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 116 ELDERSLIE STREET 2ND FLOOR GLASGOW G3 7AW

View Document

19/05/1619 May 2016 11/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

19/05/1619 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TRACEY / 22/05/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1329 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TRACEY / 04/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN CHARLES PERKINS / 04/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ARDERN

View Document

20/11/0820 November 2008 ADOPT ARTICLES 29/10/2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCGIBBON

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 85 BERKELEY STREET BASEMENT OFFICE GLASGOW G3 7DX

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 81 BERKELEY STREET GLASGOW G3 7DX

View Document

15/09/0415 September 2004 PURCHASE AGREEMENT 13/09/04

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 SUB DIVISION ORD SHARES 13/09/04

View Document

15/09/0415 September 2004 S-DIV 13/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 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