INTERNATIONAL RECOVERY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY IAN WHITE

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MS ERICA DOBSON

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
ALPHA HOUSE 100 BOROUGH HIGH STREET
LONDON
SE1 1LB

View Document

12/04/1612 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANGUS WHITE / 01/02/2015

View Document

15/06/1515 June 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 01/02/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
3RD FLOOR WIGGLESWORTH HOUSE
69 SOUTHWARK BRIDGE ROAD
LONDON
SE1 9HH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

27/11/1227 November 2012 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR IAN ANGUS WHITE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GRAHAM STUART LUCKING

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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