Advanced company searchLink opens in new window

IRSMARKETING LIMITED

Company number 05586068

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)
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
31 Jul 2014 MR01 Registration of charge 055860680005, created on 29 July 2014
10 Jun 2014 MR01 Registration of charge 055860680004
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
07 Oct 2013 CH01 Director's details changed for Iain Borrowman on 7 October 2013
07 Oct 2013 CH01 Director's details changed for Paul Robert Stewart on 7 October 2013
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Iain Borrowman on 1 October 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Simone Elizabeth Stewart on 7 October 2011
11 Oct 2011 CH01 Director's details changed for Paul Robert Stewart on 7 October 2011
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2011 CH01 Director's details changed for Simone Elizabeth Stewart on 17 March 2011
17 Mar 2011 CH01 Director's details changed for Paul Robert Stewart on 17 March 2011
17 Mar 2011 CH03 Secretary's details changed for Simone Elizabeth Stewart on 17 March 2011
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Simone Elizabeth Stewart on 7 October 2010
08 Oct 2010 CH01 Director's details changed for Paul Robert Stewart on 7 October 2010