Advanced company searchLink opens in new window

INTERNATIONAL RENEWABLE ENERGY CERTIFICATION ORGANISATION LTD

Company number 08008647

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)
17 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
11 May 2021 AD01 Registered office address changed from PO Box HD1 1RL the Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to The Media Centre Northumberland Street Huddersfield HD1 1RL on 11 May 2021
30 Mar 2021 AD01 Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RJ England to PO Box HD1 1RL the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 30 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 AD02 Register inspection address has been changed to 45 New Laithe Hill Huddersfield HD4 6RF
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from Studio 43 4th Floor the Media Centre Friendly Street Huddersfield West Yorkshire HD1 1QA to The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RJ on 16 December 2019
10 Dec 2019 PSC04 Change of details for Mr Gideon Barry Richards as a person with significant control on 4 July 2019
06 Dec 2019 TM01 Termination of appointment of Daniel Robert Jones as a director on 4 July 2019
06 Dec 2019 PSC07 Cessation of Daniel Robert Jones as a person with significant control on 4 July 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000