INTERIM RESOURCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

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

View Document

12/04/2412 April 2024 Withdrawal of a person with significant control statement on 2024-04-12

View Document

12/04/2412 April 2024 Notification of Kevin Joseph Clifford as a person with significant control on 2024-02-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Termination of appointment of Eve Jessica Clifford as a director on 2024-02-06

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/10/2123 October 2021 Termination of appointment of Megan Louise Clifford as a director on 2021-10-23

View Document

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

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MISS EVE JESSICA CLIFFORD

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA PUGH

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MISS MEGAN LOUISE CLIFFORD

View Document

28/10/1728 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH CLIFFORD / 06/10/2017

View Document

08/10/178 October 2017 REGISTERED OFFICE CHANGED ON 08/10/2017 FROM 2 THE WILLOWS LIGHTWATER GU18 5PJ

View Document

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

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA JAYNE PUGH / 06/10/2017

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA JAYNE PUGH / 06/10/2017

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH CLIFFORD / 06/10/2017

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/03/1211 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/03/1112 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLIFFORD / 02/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA PUGH / 02/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/03/0913 March 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