UKBizDB.co.uk

IR SOLUTIONS (INTERNATIONAL) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ir Solutions (international) Ltd. The company was founded 18 years ago and was given the registration number 05620227. The firm's registered office is in CORBY. You can find them at 10 Silvester Road, Weldon, Corby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IR SOLUTIONS (INTERNATIONAL) LTD
Company Number:05620227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 84220 - Defence activities

Office Address & Contact

Registered Address:10 Silvester Road, Weldon, Corby, England, NN17 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Silvester Road, Weldon, Corby, England, NN17 3LZ

Secretary11 November 2005Active
10, Silvester Road, Weldon, Corby, England, NN17 3LZ

Director11 November 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary11 November 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director11 November 2005Active

People with Significant Control

Nicholas Courtney White
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:93, Oakley Road, Corby, United Kingdom, NN18 9NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Louise Jane White
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:93, Oakley Road, Corby, United Kingdom, NN18 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Jane White
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:10, Silvester Road, Corby, England, NN17 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Courtney White
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:10, Silvester Road, Corby, England, NN17 3LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.