Advanced company searchLink opens in new window

IRM PROFESSIONAL SERVICES LIMITED

Company number 04252168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2010 CH01 Director's details changed for Mr Charles Derek White on 13 July 2010
21 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009
30 Jul 2009 363a Return made up to 13/07/09; full list of members
30 Jul 2009 288c Director's change of particulars / charles white / 02/02/2009
16 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
29 Jul 2008 363a Return made up to 13/07/08; full list of members
29 Jul 2008 288b Appointment terminated secretary derek white
29 Apr 2008 288a Secretary appointed david robert ellison
30 Oct 2007 AA Accounts made up to 30 April 2007
14 Sep 2007 363s Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
18 Dec 2006 AA Accounts for a dormant company made up to 30 April 2006
18 Jul 2006 363a Return made up to 13/07/06; full list of members
19 Dec 2005 AA Accounts for a dormant company made up to 30 April 2005
22 Jul 2005 363s Return made up to 13/07/05; full list of members
09 Dec 2004 288b Director resigned
29 Nov 2004 AA Accounts for a dormant company made up to 30 April 2004
05 Oct 2004 287 Registered office changed on 05/10/04 from: 22 buckingham gate london SW1E 6LB
29 Jul 2004 363s Return made up to 13/07/04; full list of members
05 Apr 2004 CERTNM Company name changed irm contract services LIMITED\certificate issued on 05/04/04
29 Oct 2003 AA Accounts for a dormant company made up to 30 April 2003
27 Jul 2003 363s Return made up to 13/07/03; full list of members
07 Apr 2003 AA Accounts for a dormant company made up to 30 April 2002
03 Mar 2003 287 Registered office changed on 03/03/03 from: c/o needham & james solicitors 6TH floor 1 waterloo street birmingham west midlands B2 5PG
10 Aug 2002 363s Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
  • 363(288) ‐ Director's particulars changed
23 May 2002 225 Accounting reference date shortened from 31/07/02 to 30/04/02