INTERNATIONAL FINANCIAL REPORTING SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNST

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED TIMOTHY WIGGINS

View Document

26/09/1126 September 2011 31/07/11 NO CHANGES

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR RICHARD GLOVER

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JOHN ROSELLI

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED GREGORY DAVIS

View Document

14/07/1114 July 2011 SECRETARY APPOINTED GREGORY DAVIS

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED RICHARD GUNST

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIGAN

View Document

07/09/107 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED
ACCOUNTANCY TUITION CENTRE (WEST
ERN) LIMITED
CERTIFICATE ISSUED ON 11/02/02

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM:
30 FARRINGDON STREET
LONDON
EC4A 4EA

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 EXEMPTION FROM APPOINTING AUDITORS 18/08/95

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 EXEMPTION FROM APPOINTING AUDITORS 15/07/93

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ADOPT MEM AND ARTS 10/07/92

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/07/92

View Document

31/07/9231 July 1992 COMPANY NAME CHANGED
ATC CHART (WESTERN) LIMITED
CERTIFICATE ISSUED ON 03/08/92

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM:
EYNSHAM HALL
NORTH LEIGH
WITNEY
OXON, OX8 6PW

View Document

16/01/9216 January 1992 AUDITOR'S RESIGNATION

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM:
MYATT'S HOUSE
MYATT'S FIELD
CARMONT ROAD
LONDON SE5 9RF

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9013 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/03/90

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED
ACCOUNTANCY TUITION CENTRE (OXFO
RD) LIMITED
CERTIFICATE ISSUED ON 26/03/90

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM:
GRANVILLE HOUSE
25 LUKE STREET
LONDON
EC2A 4BE

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

09/09/889 September 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8527 November 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/11/85

View Document

14/11/8514 November 1985 CERTIFICATE OF INCORPORATION

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