INTEGRATED RETAIL SYSTEMS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2020-06-30 |
21/12/2121 December 2021 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to Coopers House Intake Lane Ossett WF5 0RG on 2021-12-21 |
18/10/2118 October 2021 | Termination of appointment of Daphne Chatwin as a secretary on 2021-10-15 |
18/10/2118 October 2021 | Termination of appointment of Daphne Chatwin as a director on 2021-10-15 |
18/10/2118 October 2021 | Termination of appointment of Martin Anthony Chatwin as a director on 2021-10-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to 2 Rutland Park Sheffield S10 2PD on 2021-06-16 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/09/192 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/02/165 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/02/155 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/02/147 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/02/138 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/09/1229 September 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/02/128 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts for year ending 30 Jun 2011 |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/02/114 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
01/07/101 July 2010 | PREVEXT FROM 31/12/2009 TO 30/06/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY CHATWIN / 01/10/2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CHATWIN / 01/10/2009 |
05/03/105 March 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SMEDLEY / 01/10/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM CLIFTON HOUSE 2 NEWFIELD PLACE DORE SHEFFIELD S17 3ER |
21/01/0921 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/02/0718 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/04/0612 April 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0514 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: WHITE OAKS GREENBANK EATON ROAD CHESTER CH4 7EH |
23/01/0423 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/07/034 July 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
05/03/025 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
21/01/0221 January 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
04/03/004 March 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
01/02/001 February 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
26/05/9926 May 1999 | NEW DIRECTOR APPOINTED |
18/02/9918 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
11/02/9911 February 1999 | RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS |
05/11/985 November 1998 | REGISTERED OFFICE CHANGED ON 05/11/98 FROM: CAUSEWAY HEAD COTTAGE CAUSEWAY HEAD ROAD DORE SHEFFIELD SOUTH YORKSHIRE S17 3DW |
26/02/9826 February 1998 | COMPANY NAME CHANGED MICRO APPLIED COMPUTING LIMITED CERTIFICATE ISSUED ON 27/02/98 |
16/02/9816 February 1998 | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS |
10/11/9710 November 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98 |
28/01/9728 January 1997 | DIRECTOR RESIGNED |
28/01/9728 January 1997 | REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 12 YORK PLACE LEEDS LS1 2DS |
28/01/9728 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/9728 January 1997 | NEW DIRECTOR APPOINTED |
28/01/9728 January 1997 | SECRETARY RESIGNED |
21/01/9721 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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