Advanced company searchLink opens in new window

IRWIN M&E LIMITED

Company number NI036731

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)
07 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2016 CERTNM Company name changed irwin (m&e) LIMITED\certificate issued on 18/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
10 May 2016 CERTNM Company name changed irwin electrical services LIMITED\certificate issued on 10/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
22 Jan 2016 AA Accounts for a medium company made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
  • ANNOTATION Other The address of Keith Stewart, director of irwin m&e LIMITED, was replaced with a service address on 04/06/2018 under section 1088 of the Companies Act 2006
30 Dec 2014 AA Accounts for a medium company made up to 31 August 2014
22 Oct 2014 MR01 Registration of charge NI0367310003, created on 20 October 2014
01 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
27 Dec 2013 AA Accounts for a small company made up to 31 August 2013
23 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
11 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a small company made up to 31 August 2011
28 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 August 2011
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 18/08/2011 registered on 28/11/2011
14 Jan 2011 AA Accounts for a small company made up to 31 August 2010
09 Nov 2010 AD01 Registered office address changed from 6 Beresford Row Mall East Armagh BT61 9AU on 9 November 2010
09 Nov 2010 AP01 Appointment of Mr Richard Megarity as a director
20 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
27 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Mar 2010 AP03 Appointment of Mrs Cassandra Balkwill as a secretary
29 Mar 2010 TM02 Termination of appointment of Keith Stewart as a secretary
29 Mar 2010 TM01 Termination of appointment of Drena Irwin as a director
29 Mar 2010 TM01 Termination of appointment of John Irwin as a director
09 Jan 2010 AA Accounts for a small company made up to 31 August 2009