- Company Overview for IRWELL OFFICE COMPANY LTD (11732798)
- Filing history for IRWELL OFFICE COMPANY LTD (11732798)
- People for IRWELL OFFICE COMPANY LTD (11732798)
- More for IRWELL OFFICE COMPANY LTD (11732798)
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
Statement of capital on 2018-12-18
|