IRUGASA REMOTE CONTROL SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

06/02/256 February 2025 Second filing for the appointment of Mr Simon David Robinson as a director

View Document

23/01/2523 January 2025 Appointment of Mr Luc Claes as a director on 2025-01-14

View Document

23/01/2523 January 2025 Termination of appointment of Paul Weldon Johnston as a director on 2025-01-14

View Document

23/01/2523 January 2025 Termination of appointment of Paul Weldon Johnston as a secretary on 2025-01-14

View Document

04/12/244 December 2024 Change of details for a person with significant control

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

02/10/232 October 2023 Satisfaction of charge 040890860001 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 5 FINLAY COURT SIMONSIDE EAST INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 9QA

View Document

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

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR JAMES ROBERT WELDON JOHNSTON

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR SIMON DAVID ROBINSON

View Document

31/05/1831 May 2018 Appointment of Mr Simon David Robinson as a director on 2018-05-16

View Document

02/05/182 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 200

View Document

13/02/1813 February 2018 SAIL ADDRESS CREATED

View Document

13/02/1813 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WELDON JOHNSTON / 06/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED INDUSTRIAL REMOTE CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040890860001

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MR PAUL WELDON JOHNSTON

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY KATINKA BRYAN

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT 18C MEDOMSLEY ROAD WORKSHOPS NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTYDURHAM DH8 6SY

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: PARADISE CENTRE, SCOTSWOLD ROAD NEWCASTLE-UPON-TYNE TYNE & WEAR NE4 8NY

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: GLENDUE 13 LOUP TERRACE BLAYDON ON TYNE TYNE & WEAR NE21 4PU

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 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