IRVING SYSTEMS LTD

Company Documents

DateDescription
24/01/2524 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

07/01/247 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM C/O FRITH & CO 55 KEMPS GREEN ROAD BALSALL COMMON COVENTRY CV7 7QF

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

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

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR WARREN JAMES IRVING

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MRS ALISON MARGARET IRVING

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON IRVING

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED TEAM IMAGE LTD CERTIFICATE ISSUED ON 22/11/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY WARREN IRVING

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

30/11/1330 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WARREN JAMES IRVING / 27/11/2013

View Document

30/11/1330 November 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

02/12/122 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/01/1217 January 2012 SAIL ADDRESS CHANGED FROM: 37 DENGATE DRIVE BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7UL UNITED KINGDOM

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 37 DENGATE DRIVE BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7UL

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELLIS / 30/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELLIS / 15/01/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 37 DENGATE DRIVE BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7UL

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 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