INTERIM RESOURCE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
15/12/2415 December 2024 | Micro company accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Registered office address changed from 4 Windermere House Westwood Road Windlesham GU20 6NB England to April Cottage Pennypot Lane Chobham Woking GU24 8DJ on 2024-10-23 |
29/09/2429 September 2024 | Registered office address changed from 15 Keaver Drive Frimley Camberley GU16 8AB England to 4 Windermere House Westwood Road Windlesham GU20 6NB on 2024-09-29 |
12/04/2412 April 2024 | Withdrawal of a person with significant control statement on 2024-04-12 |
12/04/2412 April 2024 | Notification of Kevin Joseph Clifford as a person with significant control on 2024-02-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with updates |
06/02/246 February 2024 | Termination of appointment of Eve Jessica Clifford as a director on 2024-02-06 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
04/01/234 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
23/10/2123 October 2021 | Termination of appointment of Megan Louise Clifford as a director on 2021-10-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
19/03/2019 March 2020 | DIRECTOR APPOINTED MISS EVE JESSICA CLIFFORD |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/10/187 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LORNA PUGH |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
30/12/1730 December 2017 | DIRECTOR APPOINTED MISS MEGAN LOUISE CLIFFORD |
28/10/1728 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH CLIFFORD / 06/10/2017 |
08/10/178 October 2017 | REGISTERED OFFICE CHANGED ON 08/10/2017 FROM 2 THE WILLOWS LIGHTWATER GU18 5PJ |
08/10/178 October 2017 | Registered office address changed from , 2 the Willows, Lightwater, GU18 5PJ to 15 Keaver Drive Frimley Camberley GU16 8AB on 2017-10-08 |
08/10/178 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA JAYNE PUGH / 06/10/2017 |
08/10/178 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA JAYNE PUGH / 06/10/2017 |
08/10/178 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH CLIFFORD / 06/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
25/10/1525 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/157 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/148 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
08/03/138 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
11/03/1211 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
12/03/1112 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
09/12/109 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/03/1022 March 2010 | SAIL ADDRESS CREATED |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLIFFORD / 02/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA PUGH / 02/10/2009 |
22/03/1022 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
13/03/0913 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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