- Company Overview for I.R.C. HOLDINGS LIMITED (SC561307)
- Filing history for I.R.C. HOLDINGS LIMITED (SC561307)
- People for I.R.C. HOLDINGS LIMITED (SC561307)
- More for I.R.C. HOLDINGS LIMITED (SC561307)
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) |
---|---|---|---|
10 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
11 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
03 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
29 Mar 2021 | PSC04 | Change of details for Mr Craig Alexander Moore as a person with significant control on 19 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Craig Alexander Moore on 19 March 2021 | |
10 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
27 Sep 2019 | SH08 | Change of share class name or designation | |
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 May 2019 | AP03 | Appointment of Mrs Angela Anderson as a secretary on 9 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mr Neil Mcculloch Anderson as a person with significant control on 9 May 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 May 2018 | PSC04 | Change of details for Mrs Lynne Mcfarlane Moore as a person with significant control on 26 March 2018 | |
09 May 2018 | PSC04 | Change of details for Mr Craig Alexander Moore as a person with significant control on 26 March 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Neil Mcculloch Anderson as a person with significant control on 27 March 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Craig Alexander Moore on 26 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 United Kingdom to Unit 5 Howard Court East Kilbride Glasgow G74 4QZ on 8 May 2018 |