IRQ SYSTEMS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 NewApplication to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Director's details changed for Mr Ian Michael Ritchie on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Ian Michael Ritchie as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Secretary's details changed for Susan Mary Higson on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Ian Michael Ritchie on 2021-11-03

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 15 MONTGOMERY CLOSE IVYBRIDGE DEVON PL21 0FG

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

04/06/174 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 3

View Document

30/05/1730 May 2017 SECRETARY APPOINTED SUSAN MARY HIGSON

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN HARRIS

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/09/125 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/08/1131 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GUY HARRIS / 04/04/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL RITCHIE / 04/04/2010

View Document

21/09/1021 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 05/04/00

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 19 LEIGHTON ROAD HARTLEY PLYMOUTH PL3 5RT

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

03/07/973 July 1997 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