IRVING PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2123 December 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MRS ANNE IRVING / 01/01/2020

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/03/2122 March 2021 CESSATION OF STEPHEN THOMAS IRVING AS A PSC

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN IRVING

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE IRVING / 05/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IRVING / 05/01/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM CEDAR LODGE, 25 BASKERVYLE ROAD HESWALL WIRRAL MERSEYSIDE CH60 8NJ

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 46 WELL LANE HESWALL WIRRAL MERSEYSIDE CH60 8NG UNITED KINGDOM

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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