INTERNATIONAL RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

14/04/2214 April 2022 Registration of charge 030608030004, created on 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Registration of charge 030608030003, created on 2021-07-16

View Document

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

View Accounts

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR NINO OSTERTAG

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR COLIN JAMES PARSELLE

View Document

12/06/2012 June 2020 SECRETARY APPOINTED MS LOLA MOSES

View Document

12/06/2012 June 2020 SECRETARY APPOINTED MR INTESAR AHMED

View Document

12/06/2012 June 2020 SECRETARY APPOINTED MR ANTHONY MERCER

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN WALTER

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR CASPER URHAMMER

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR IVAN WALTER

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOACH

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DAVID RONALD MATON / 01/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARGARET MATON / 01/01/2019

View Document

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

View Accounts

03/10/183 October 2018 DIRECTOR APPOINTED MR JOHN MCCOACH

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR NINO OSTERTAG

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR REINHARD KOTZAUREK

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CONSTABLE

View Document

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

View Accounts

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MAINE

View Document

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 203.00

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PAUL JOHN MAINE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JOHN CONSTABLE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR STEPHEN ADRIAN JENKINS

View Document

05/01/155 January 2015 NC INC ALREADY ADJUSTED 10/12/2014

View Document

18/12/1418 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 201

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED TIMOTHY DAVID MATON

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR TIMOTHY DAVID MATON

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 125

View Document

04/01/124 January 2012 INCREASE OF CAPITAL FROM £100 TO £125 20/12/2011

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY W B COMPANY SERVICES LIMITED

View Document

03/12/093 December 2009 SECRETARY APPOINTED LYNDA MARGARET MATON

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

20/11/0920 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / W B COMPANY SERVICES LIMITED / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DAVID RONALD MATON / 15/10/2009

View Document

06/10/096 October 2009 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FULLER

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED WANDRIAN LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD FRELAT

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED INTERNATIONAL RAIL LIMITED CERTIFICATE ISSUED ON 28/07/08

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR CYRIL MEYER

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: RYEFIELD COURT 81 JOEL STREET NORTHWOOD MIDDLESEX HA6 1LL

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/02/011 February 2001 COMPANY NAME CHANGED CORNICHE LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

26/06/0026 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 ALTER MEMORANDUM 09/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: FLAG HOUSE ONE HIGH ROAD OLD EASTCOTE MIDDLESEX HA5 2EW

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/07/953 July 1995 COMPANY NAME CHANGED CONSULTANTS IN DESIGN & MARKETIN G LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

24/05/9524 May 1995 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