- Company Overview for I.R.C. LIMITED (SC154231)
- Filing history for I.R.C. LIMITED (SC154231)
- People for I.R.C. LIMITED (SC154231)
- Charges for I.R.C. LIMITED (SC154231)
- More for I.R.C. LIMITED (SC154231)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
10 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
08 Nov 2021 | CH01 | Director's details changed for Mr Craig Alexander Moore on 1 November 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mr Craig Alexander Moore as a person with significant control on 1 November 2021 | |
03 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Neil Mcculloch Anderson on 31 October 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 May 2018 | PSC04 | Change of details for Mr Neil Mcculloch Anderson as a person with significant control on 24 April 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Craig Alexander Moore as a person with significant control on 24 April 2018 | |
08 May 2018 | PSC05 | Change of details for I.R.C. Holdings Limited as a person with significant control on 27 March 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Craig Alexander Moore on 27 March 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Neil Mcculloch Anderson on 27 March 2018 | |
08 May 2018 | AD01 | Registered office address changed from 7 Howard Court Nerston Industrial Estate East Kilbride Glasgow G74 4QZ to Unit 5 Howard Court East Kilbride Glasgow G74 4QZ on 8 May 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
16 Nov 2017 | PSC01 | Notification of Neil Mcculloch Anderson as a person with significant control on 6 April 2017 |