Advanced company searchLink opens in new window

IRWELL OFFICE COMPANY LTD

Company number 11732798

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)
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2023 PSC04 Change of details for Mr Leonard Kinsella as a person with significant control on 11 October 2023
26 Oct 2023 AD01 Registered office address changed from Quebec Buildings Office 13 Bury Road Salford M3 7DU England to Flat 19 3 Dale Street Manchester M1 1BA on 26 October 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
28 Aug 2023 CH01 Director's details changed for Mr Leonard Kinsella on 8 August 2023
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
29 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
07 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
15 Oct 2019 AD01 Registered office address changed from 22 Little Lever Street Manchester M1 1HR England to Quebec Buildings Office 13 Bury Road Salford M3 7DU on 15 October 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
28 Aug 2019 PSC07 Cessation of Christopher Thomas Ruddle as a person with significant control on 31 May 2019
28 Aug 2019 PSC01 Notification of Karl Kinsella as a person with significant control on 31 May 2019
28 Aug 2019 PSC01 Notification of Leonard Kinsella as a person with significant control on 31 May 2019
28 Jun 2019 TM01 Termination of appointment of Christopher Thomas Ruddle as a director on 31 May 2019
28 Jun 2019 TM02 Termination of appointment of Oliver & Co Secretarial Services Limited as a secretary on 31 May 2019
28 Jun 2019 AD01 Registered office address changed from Douglas House 117 Foregate Street Chester CH1 1HE United Kingdom to 22 Little Lever Street Manchester M1 1HR on 28 June 2019
28 Jun 2019 AP03 Appointment of Mr Leonard Kinsella as a secretary on 31 May 2019
28 Jun 2019 AP01 Appointment of Mr Leonard Kinsella as a director on 31 May 2019
28 Jun 2019 AP01 Appointment of Mr Karl Patrick Kinsella as a director on 31 May 2019
18 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-18
  • GBP 100