Download leads from Nexok and grow your business. Find out more

Irsal Limited

Documents

Total Documents122
Total Pages426

Filing History

14 November 2017Accounts for a dormant company made up to 31 December 2016
31 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16
5 May 2017Confirmation statement made on 1 May 2017 with updates
10 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016
14 October 2015Accounts for a dormant company made up to 31 December 2014
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
23 September 2014Accounts for a dormant company made up to 31 December 2013
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
3 October 2013Accounts for a dormant company made up to 31 December 2012
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
23 April 2013Appointment of Craig Alan Beattie as a director
11 February 2013Appointment of Mark Finch as a secretary
11 February 2013Appointment of Mark Finch as a director
7 February 2013Termination of appointment of Richard Macnamara as a director
7 February 2013Termination of appointment of Richard Macnamara as a secretary
2 October 2012Accounts for a dormant company made up to 31 December 2011
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
29 September 2011Accounts for a dormant company made up to 31 December 2010
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010
4 October 2010Accounts for a dormant company made up to 31 December 2009
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010
1 March 2010Appointment of Richard James Macnamara as a director
1 March 2010Appointment of Richard James Macnamara as a secretary
26 February 2010Termination of appointment of Alun Jones as a director
15 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010
11 December 2009Termination of appointment of Deirdre Watson as a secretary
11 December 2009Termination of appointment of Deirdre Watson as a director
3 December 2009Appointment of Mr Alun Morton Jones as a director
6 May 2009Return made up to 01/05/09; full list of members
3 April 2009Accounts for a dormant company made up to 31 December 2008
6 May 2008Return made up to 01/05/08; full list of members
2 April 2008Location of register of members
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE
29 February 2008Accounts for a dormant company made up to 31 December 2007
21 February 2008Director resigned
21 February 2008New director appointed
4 October 2007Director's particulars changed
30 July 2007Director resigned
25 July 2007New director appointed
26 June 2007Full accounts made up to 31 December 2006
6 June 2007Location of register of members
5 June 2007Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishops stortford hertfordshire CM22 6PU
2 May 2007Return made up to 01/05/07; full list of members
7 June 2006Full accounts made up to 31 December 2005
3 May 2006Return made up to 01/05/06; full list of members
13 September 2005Full accounts made up to 31 December 2004
10 May 2005Return made up to 01/05/05; full list of members
5 May 2005Location of register of members
23 July 2004Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB
13 July 2004Full accounts made up to 31 December 2003
7 July 2004Secretary resigned
7 July 2004New secretary appointed
6 May 2004Return made up to 01/05/04; full list of members
12 March 2004Director resigned
21 October 2003Full accounts made up to 31 December 2002
29 July 2003Auditor's resignation
12 May 2003Return made up to 01/05/03; full list of members
27 March 2003Location of register of members
27 March 2003Location of register of directors' interests
27 September 2002Full accounts made up to 31 December 2001
12 June 2002Return made up to 01/05/02; full list of members
27 February 2002Registered office changed on 27/02/02 from: charter court newcomen way colchester essex CO4 4YA
7 January 2002Full accounts made up to 31 December 2000
3 January 2002Director's particulars changed
11 July 2001New director appointed
5 July 2001Director resigned
25 May 2001Return made up to 01/05/01; full list of members
11 May 2001New director appointed
1 May 2001New director appointed
2 February 2001Director resigned
13 June 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
19 April 2000Accounts for a dormant company made up to 31 December 1999
28 January 2000Director resigned
27 January 2000New director appointed
15 June 1999Return made up to 01/05/99; full list of members
13 April 1999Accounts for a dormant company made up to 31 December 1998
4 September 1998Accounts for a dormant company made up to 31 December 1997
20 July 1998Accounting reference date extended from 30/11/97 to 31/12/97
9 July 1998Director's particulars changed
21 May 1998Return made up to 01/05/98; full list of members
13 January 1998Return made up to 06/11/97; full list of members; amend
13 January 1998Return made up to 06/11/97; full list of members
13 January 1998Location of register of members
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
12 March 1997Director resigned
12 March 1997New director appointed
19 January 1997New director appointed
19 January 1997Registered office changed on 19/01/97 from: crwys house 33 crwys road cardiff CF2 4YF
19 January 1997Secretary resigned;director resigned
19 January 1997New director appointed
19 January 1997Director resigned
19 January 1997New secretary appointed
2 January 1997Company name changed l s designs LIMITED\certificate issued on 02/01/97
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 December 1996Company name changed irsal LIMITED\certificate issued on 20/12/96
17 December 1996£ nc 100/2 13/12/96
6 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing