INTERNET RECRUITMENT SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-11 View Report
Dissolution. Dissolution application strike off company. 2022-01-04 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-01-13 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Officers. Officer name: Mr James Joseph Mullen. Appointment date: 2019-08-16. 2019-08-19 View Report
Officers. Termination date: 2019-08-16. Officer name: Simon Richard Fox. 2019-08-19 View Report
Officers. Termination date: 2019-03-01. Officer name: Vijay Lakhman Vaghela. 2019-03-01 View Report
Officers. Officer name: Mr Simon Jeremy Ian Fuller. Appointment date: 2019-03-01. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type dormant. 2018-09-03 View Report
Officers. Officer name: T M Directors Limited. Change date: 2018-05-04. 2018-08-02 View Report
Officers. Change date: 2018-05-04. Officer name: T M Secretaries Limited. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type dormant. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Accounts. Accounts type dormant. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Officers. Officer name: Paul Andrew Vickers. Termination date: 2014-11-17. 2014-12-03 View Report
Officers. Officer name: Mr Simon Richard Fox. Appointment date: 2014-11-17. 2014-12-03 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type dormant. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type dormant. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Incorporation. Memorandum articles. 2010-08-13 View Report
Resolution. Description: Resolutions. 2010-06-21 View Report
Accounts. Accounts type dormant. 2010-04-19 View Report
Resolution. Description: Resolutions. 2010-01-12 View Report
Annual return. With made up date full list shareholders. 2010-01-06 View Report
Officers. Officer name: T M Directors Limited. Change date: 2009-10-01. 2010-01-06 View Report
Officers. Change date: 2009-10-01. Officer name: T M Secretaries Limited. 2010-01-06 View Report
Officers. Officer name: Vijay Lakhman Vaghela. 2009-11-05 View Report
Officers. Officer name: Mr Paul Andrew Vickers. 2009-10-16 View Report
Accounts. Accounts type dormant. 2009-01-19 View Report
Annual return. Legacy. 2009-01-09 View Report
Accounts. Accounts type dormant. 2008-02-04 View Report
Annual return. Legacy. 2008-01-14 View Report
Accounts. Accounts type dormant. 2007-02-14 View Report
Annual return. Legacy. 2007-01-21 View Report
Accounts. Accounts type dormant. 2006-05-05 View Report
Address. Description: Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS. 2006-02-14 View Report