IR OUTSOURCING LTD

Company Documents

DateDescription
17/07/2517 July 2025 Change of details for Mrs Lucy Victoria Knight as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 Registered office address changed from Floor 2 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-27 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Change of details for Mr Kristofer Colin Knight as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mrs Lucy Victoria Knight as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Notification of Lucy Victoria Knight as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Cessation of Paul Lilley as a person with significant control on 2024-02-24

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

24/11/2224 November 2022 Termination of appointment of Paul Lilley as a director on 2022-10-14

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM WATERS GREEN HOUSE SUNDERLAND STREET MACCLESFIELD SK11 6LF ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 COMPANY NAME CHANGED RELEASE MY MONEY LIMITED CERTIFICATE ISSUED ON 14/02/20

View Document

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

View Accounts

16/08/1916 August 2019 COMPANY NAME CHANGED KK FINTECH LIMITED CERTIFICATE ISSUED ON 16/08/19

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LILLEY

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR PAUL LILLEY

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR KRISTOFER COLIN KNIGHT / 15/08/2019

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

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

View Accounts

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O ASCENDIS UNIT 3, BUILDING 2 THE COLONY WILMSLOW, ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 4LY ENGLAND

View Document

15/12/1715 December 2017 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