- Company Overview for I RESOURCES LTD (06426326)
- Filing history for I RESOURCES LTD (06426326)
- People for I RESOURCES LTD (06426326)
- More for I RESOURCES LTD (06426326)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
06 Aug 2024 | AD01 | Registered office address changed from North Sands Business Centre Liberty Way Roker Sunderland SR6 0QA England to The Dome Mackie's Corner Sunderland SR1 1TX on 6 August 2024 | |
06 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
18 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to North Sands Business Centre Liberty Way Roker Sunderland SR6 0QA on 3 August 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Jonathan Paul Leighton on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Jonathan Paul Leighton as a person with significant control on 29 July 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
09 Dec 2018 | AD01 | Registered office address changed from 3 Portland Mews Sandyford Newcastle upon Tyne Tyne and Wear NE2 1RW to 20-22 Wenlock Road London N1 7GU on 9 December 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Mar 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
27 Jun 2017 | PSC07 | Cessation of Neil Francis as a person with significant control on 15 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Neil Francis as a director on 15 June 2017 | |
20 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 |