INTELLIGENT RESOURCE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

10/02/2510 February 2025 Appointment of Mrs Janine Gail Freeman as a director on 2025-01-30

View Document

07/02/257 February 2025 Termination of appointment of Steven Matthew Poulter as a director on 2025-01-24

View Document

07/02/257 February 2025 Appointment of Mr Matthew Stephen Bennett as a director on 2025-01-30

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

08/11/238 November 2023 Appointment of Mr Jamie Keith David Skipper as a director on 2023-11-07

View Document

01/11/231 November 2023 Termination of appointment of Charles Farr as a director on 2023-10-31

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

11/02/2211 February 2022 Second filing of Confirmation Statement dated 2021-04-28

View Document

11/05/2111 May 2021 Confirmation statement made on 2021-04-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAIT / 27/11/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAIT / 01/09/2020

View Document

25/09/2025 September 2020 SECRETARY APPOINTED MR JAMIE SKIPPER

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FARR / 01/09/2020

View Document

19/06/2019 June 2020 ARTICLES OF ASSOCIATION

View Document

19/06/2019 June 2020 ADOPT ARTICLES 10/06/2020

View Document

15/06/2015 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 8393.05

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 ADOPT ARTICLES 24/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 24/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 DIRECTOR APPOINTED MR STEVEN MATTHEW POULTER

View Document

25/03/2025 March 2020 24/03/20 STATEMENT OF CAPITAL GBP 8283.16

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR ALAN EDWARD ARMSTRONG

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068890530002

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWRENCE

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

25/06/1925 June 2019 Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB on 2019-06-25

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 ALTER ARTICLES 05/10/2018

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068890530002

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068890530001

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 CESSATION OF CHARLES FARR AS A PSC

View Document

19/04/1819 April 2018 CESSATION OF MARK SAIT AS A PSC

View Document

19/04/1819 April 2018 NOTIFICATION OF PSC STATEMENT ON 19/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SAIT

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES FARR

View Document

04/01/184 January 2018 ADOPT ARTICLES 01/09/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM LAWRENCE / 15/12/2017

View Document

18/12/1718 December 2017 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB on 2017-12-18

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

15/12/1715 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 6567.46

View Document

14/12/1714 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 6627.32

View Document

02/09/172 September 2017 28/06/17 STATEMENT OF CAPITAL GBP 5720.51

View Document

18/08/1718 August 2017 22/12/16 STATEMENT OF CAPITAL GBP 3532.46

View Document

17/08/1717 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/174 July 2017 18/05/17 STATEMENT OF CAPITAL GBP 4362.46

View Document

27/06/1727 June 2017 ADOPT ARTICLES 20/06/2017

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GOULDING

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR TIMOTHY WILLIAM LAWRENCE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HAMMOND

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED JAMES CHARLES WHITTAKER GOULDING

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MARK WILLIAM HAMMOND

View Document

14/03/1614 March 2016 07/01/16 STATEMENT OF CAPITAL GBP 3366.94

View Document

14/03/1614 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FARR / 18/03/2015

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068890530001

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1430 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 2745.98

View Document

30/04/1430 April 2014 19/03/14 STATEMENT OF CAPITAL GBP 2720.98

View Document

30/04/1430 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 2954.46

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England on 2013-10-01

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

26/06/1326 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 2545.54

View Document

26/06/1326 June 2013 ADOPT ARTICLES 29/04/2013

View Document

26/06/1326 June 2013 SUB-DIVISION 29/04/13

View Document

26/06/1326 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 2514.44

View Document

26/06/1326 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 2720.98

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FARR / 26/06/2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/121 October 2012 19/06/12 STATEMENT OF CAPITAL GBP 2339

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/1221 May 2012 10/04/12 STATEMENT OF CAPITAL GBP 2222

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL ENGLAND

View Document

15/05/1215 May 2012 Registered office address changed from , Legal Surfing Centre St Andrews House, 90 st Andrews Road, Cambridge, Cambridgeshire, CB4 1DL, England on 2012-05-15

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED CHARLES FARR

View Document

08/09/108 September 2010 18/08/10 STATEMENT OF CAPITAL GBP 2000

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/04/0928 April 2009 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