INFORMATION RESOURCES (BOURNEMOUTH) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

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

View Accounts

22/11/2422 November 2024 Termination of appointment of Kirsty O'brien as a director on 2024-11-22

View Document

14/10/2414 October 2024 Appointment of Mrs Patricia Springett as a director on 2024-10-14

View Document

03/05/243 May 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Change of details for Information Resources (Holdings) Ltd as a person with significant control on 2023-01-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MS HANNAH HOLMAN

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL VERMEER

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MISS KIRSTY O'BRIEN

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

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

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY JANE COBBAN / 30/07/2018

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHELDRAKE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CROUCH

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR ROBERT ALISTAIR MARTIN GILLESPIE

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHIELDS

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS JENNIFER CROUCH

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAAN

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MISS JENNIFER LOUISE CROUCH

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAAN

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATER JOHN SHELDRAKE / 26/08/2015

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR GEOFFREY BRIAN SHIELDS

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HAAN / 24/09/2014

View Document

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATER JOHN SHELDRAKE / 24/09/2014

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 SECTION 519

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

15/11/1215 November 2012 SECRETARY APPOINTED MRS SALLY JANE COBBAN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED PATER JOHN SHELDRAKE

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR JOHN EDWARD HAAN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTALL

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR BALASINGHAM RAVI KUMAR

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL RAE

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR NEIL RAE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE DALGLEISH

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR RICHARD NUTTALL

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TIBBITTS

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED BRUCE WARREN DALGLEISH

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGHTY

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED BALASINGHAM RAVI KUMAR

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SEMPLE

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED BRIAN SEMPLE

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CONLON

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

12/09/0012 September 2000 ADOPT ARTICLES 23/08/00

View Document

11/09/0011 September 2000 £ NC 1000/100000 23/08/00

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED BONDCO 769 LIMITED CERTIFICATE ISSUED ON 11/07/00

View Document

16/02/0016 February 2000 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