INTEGRATED RESOURCING SOLUTIONS LTD

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
3 ST. OMER ROAD
GUILDFORD
SURREY
GU1 2DA

View Document

21/06/1621 June 2016 03/04/16 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1621 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, SECRETARY KYLIE BAKER

View Document

04/05/154 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 01/06/2014

View Document

18/03/1518 March 2015 COMPANY NAME CHANGED RI GROUP LTD
CERTIFICATE ISSUED ON 18/03/15

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED INTEGRATED RESOURCING SOLUTIONS LTD
CERTIFICATE ISSUED ON 23/02/15

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/04/146 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SAIL ADDRESS CHANGED FROM:
C/O JASON WEST
13 ST. MILDREDS ROAD
GUILDFORD
SURREY
GU1 1TX
UNITED KINGDOM

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
3 ST. OMER ROAD
GUILDFORD
SURREY
GU1 2DA
ENGLAND

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 01/09/2012

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
78 YORK STREET
LONDON
W1H 1DP
UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI

View Document

06/06/126 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

02/06/122 June 2012 SAIL ADDRESS CREATED

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 02/06/2012

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MRS KYLIE BAKER

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 3 ROTHWELLS CLOSE CHOLSEY OXON OX109LE ENGLAND

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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