INTEGRATED RESERVOIR SOLUTIONS LIMITED
Company number 03682239
- Company Overview for INTEGRATED RESERVOIR SOLUTIONS LIMITED (03682239)
- Filing history for INTEGRATED RESERVOIR SOLUTIONS LIMITED (03682239)
- People for INTEGRATED RESERVOIR SOLUTIONS LIMITED (03682239)
- Charges for INTEGRATED RESERVOIR SOLUTIONS LIMITED (03682239)
- More for INTEGRATED RESERVOIR SOLUTIONS LIMITED (03682239)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Oct 2014 | AD01 | Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
19 Dec 2011 | AP03 | Appointment of Mr Anthony Joseph Flynn as a secretary | |
19 Dec 2011 | TM02 | Termination of appointment of Phyllis Wilkinson as a secretary | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Andrew Charles Canham on 30 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Stephen John Hill on 30 December 2009 | |
08 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
15 Dec 2008 | 169 | Gbp ic 510/459\12/11/08\gbp sr 51@1=51\ | |
09 Dec 2008 | AA | Accounts for a small company made up to 31 May 2008 | |
07 Jan 2008 | 363a | Return made up to 11/12/07; full list of members | |
21 Oct 2007 | AA | Accounts for a small company made up to 31 May 2007 | |
10 Jan 2007 | 363s | Return made up to 11/12/06; full list of members | |
10 Jan 2007 | 287 | Registered office changed on 10/01/07 from: 8 abbey square chester cheshire CH1 2HU | |
06 Jan 2007 | AA | Accounts for a small company made up to 31 May 2006 |