Advanced company searchLink opens in new window

INDUSTRIAL RECRUITMENT SOLUTIONS PAYE LIMITED

Company number 12927246

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
19 Jun 2024 TM01 Termination of appointment of Samuel Derrick Lowery as a director on 18 June 2024
19 Jun 2024 PSC01 Notification of Frederick Robinson as a person with significant control on 18 June 2024
19 Jun 2024 PSC07 Cessation of Samuel Derrick Lowery as a person with significant control on 18 June 2024
19 Jun 2024 AP01 Appointment of Mr Frederick Robinson as a director on 19 June 2024
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 October 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
04 Apr 2023 CERTNM Company name changed duchy of danbury LTD\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
04 Apr 2023 PSC01 Notification of Samuel Derrick Lowery as a person with significant control on 3 April 2023
04 Apr 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Wayne Gallant as a director on 4 April 2023
04 Apr 2023 PSC07 Cessation of Wayne Gallant as a person with significant control on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Nicole Street as a director on 4 April 2023
04 Apr 2023 AP01 Appointment of Mr Samuel Derrick Lowery as a director on 4 April 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
18 Oct 2022 AD01 Registered office address changed from 1 Prince of Wales Close Great Totham Maldon CM9 8PW England to 124 City Road London EC1V 2NX on 18 October 2022
20 Jun 2022 AA Micro company accounts made up to 31 October 2021
05 Apr 2022 AP01 Appointment of Miss Nicole Street as a director on 5 April 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Jun 2021 PSC07 Cessation of Nicole Street as a person with significant control on 1 March 2021
24 Jun 2021 CS01 Confirmation statement made on 1 March 2021 with updates
17 Jun 2021 AD01 Registered office address changed from Unit 1a the Surridge Centre Stepfield Witham CM8 3th England to 1 Prince of Wales Close Great Totham Maldon CM9 8PW on 17 June 2021
20 Mar 2021 AD01 Registered office address changed from 35 Danbury Palace Drive Danbury Essex CM3 4FA United Kingdom to Unit 1a the Surridge Centre Stepfield Witham CM8 3th on 20 March 2021
04 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-04
  • GBP 2