IRVINE CIVIL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/10/2430 October 2024 Director's details changed for Mr John Black on 2024-08-01

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

03/10/243 October 2024 Director's details changed for Mr John Black on 2024-10-01

View Document

03/10/243 October 2024 Notification of Ice Company Holdings Ltd as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Cessation of Kevin Irvine as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Cessation of John Black as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Change of details for Ice Company Holdings Ltd as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Director's details changed for Mr Kevin Irvine on 2024-10-01

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Director's details changed for Mr Black John on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Kevin Irvine as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Black John as a person with significant control on 2024-03-11

View Document

21/12/2321 December 2023 Notification of Black John as a person with significant control on 2023-12-01

View Document

21/12/2321 December 2023 Change of details for Mr Kevin Irvine as a person with significant control on 2023-12-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

21/12/2321 December 2023 Appointment of Mr Black John as a director on 2023-12-01

View Document

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

View Document

27/06/2327 June 2023 Director's details changed for Mr Kevin Irvine on 2023-06-27

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

03/11/223 November 2022 Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-03

View Document

07/04/227 April 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

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 120

View Document

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

View Accounts

19/12/1819 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 105

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN IRVINE / 14/10/2017

View Document

14/10/1714 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN IRVINE / 14/10/2017

View Document

14/10/1714 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IRVINE / 14/10/2017

View Document

14/10/1714 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IRVINE / 14/10/2017

View Document

26/08/1726 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

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

View Accounts

07/12/157 December 2015 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