IRUGASA REMOTE CONTROL SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-25 with updates |
06/02/256 February 2025 | Second filing for the appointment of Mr Simon David Robinson as a director |
23/01/2523 January 2025 | Appointment of Mr Luc Claes as a director on 2025-01-14 |
23/01/2523 January 2025 | Termination of appointment of Paul Weldon Johnston as a director on 2025-01-14 |
23/01/2523 January 2025 | Termination of appointment of Paul Weldon Johnston as a secretary on 2025-01-14 |
04/12/244 December 2024 | Change of details for a person with significant control |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Satisfaction of charge 040890860001 in full |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
12/06/1912 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
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 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR JAMES ROBERT WELDON JOHNSTON |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR SIMON DAVID ROBINSON |
31/05/1831 May 2018 | Appointment of Mr Simon David Robinson as a director on 2018-05-16 |
02/05/182 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
03/04/183 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 200 |
13/02/1813 February 2018 | SAIL ADDRESS CREATED |
13/02/1813 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WELDON JOHNSTON / 06/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
30/06/1730 June 2017 | COMPANY NAME CHANGED INDUSTRIAL REMOTE CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/06/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/08/1612 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040890860001 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
10/06/1610 June 2016 | SECRETARY APPOINTED MR PAUL WELDON JOHNSTON |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, SECRETARY KATINKA BRYAN |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/10/152 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
01/10/141 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
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 |
01/10/131 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1226 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
03/10/113 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
27/09/1127 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
18/10/1018 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
15/04/1015 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
13/11/0913 November 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
15/10/0915 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
28/11/0828 November 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
29/10/0729 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
03/10/073 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
27/09/0527 September 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: PARADISE CENTRE, SCOTSWOLD ROAD NEWCASTLE-UPON-TYNE TYNE & WEAR NE4 8NY |
17/02/0517 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
04/11/044 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
05/10/045 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
01/11/031 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
24/09/0324 September 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
22/11/0122 November 2001 | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
14/11/0014 November 2000 | NEW SECRETARY APPOINTED |
14/11/0014 November 2000 | NEW DIRECTOR APPOINTED |
20/10/0020 October 2000 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: GLENDUE 13 LOUP TERRACE BLAYDON ON TYNE TYNE & WEAR NE21 4PU |
20/10/0020 October 2000 | DIRECTOR RESIGNED |
20/10/0020 October 2000 | SECRETARY RESIGNED |
26/09/0026 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IRUGASA REMOTE CONTROL SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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