IRSAP UK LIMITED

Units 13-14 Trc House Units 13-14 Trc House, East Grinstead, RH19 2HU
StatusACTIVE
Company No.03596023
CategoryPrivate Limited Company
Incorporated09 Jul 1998
Age25 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

IRSAP UK LIMITED is an active private limited company with number 03596023. It was incorporated 25 years, 10 months, 23 days ago, on 09 July 1998. The company address is Units 13-14 Trc House Units 13-14 Trc House, East Grinstead, RH19 2HU.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035960230009

Charge creation date: 2022-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Derrick Dixon

Termination date: 2021-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Zen

Termination date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Mr Francesco Pilotto

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Marcus Timothy Jackson Orchard

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Grant Derrick Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Mr Andrew Paul Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Derrick Dixon

Appointment date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Nunan

Termination date: 2018-03-29

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Radco Limited

Documents

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrizio Rossi

Appointment date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Mr Alessandro Zen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Rossi

Appointment date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Mr Marco Monesi

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Shirin Gandhi

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Alfred Evans

Termination date: 2017-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: 149 Station Road Polegate East Sussex BN26 6EA

New address: Units 13-14 Trc House Charlwoods Road East Grinstead RH19 2HU

Change date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Timothy Jackson Orchard

Change date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr Simon Peter Nunan

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shirin Gandhi

Change date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr Anthony Alfred Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

New address: 149 Station Road Polegate East Sussex BN26 6EA

Change date: 2015-06-10

Old address: Trc House Units 13/14 Charlwoods Road East Grinstead West Sussex RH19 2HU

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shirin Gandhi

Change date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Timothy Jackson Orchard

Change date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Alfred Evans

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the radiator company LTD\certificate issued on 28/03/13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Nunan

Documents

View document PDF

Legacy

Date: 03 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gray

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian Gray

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / shirin gandhi / 01/07/2008

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed brian gray

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david robinson

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david robinson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony evans / 30/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 10/07/06 from: trc house units 13-14 charlwoods road east grinstead west sussex RH19 2HU

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: elan house charlwood road east grinstead west sussex RH19 2HG

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CH (ELEVATION) LIMITED

BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:11497212
Status:ACTIVE
Category:Private Limited Company

IDEA DEVELOPMENT LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:11144986
Status:ACTIVE
Category:Private Limited Company

JENNIE LIMITED

120 KENILWORTH COURT,LONDON,SW15 1HA

Number:09089271
Status:ACTIVE
Category:Private Limited Company

MFL FINANCE LIMITED

128 EBURY STREET,LONDON,SW1W 9QQ

Number:07217360
Status:ACTIVE
Category:Private Limited Company

ONLY JOKING LIMITED

CURZON STREET BUSINESS CENTRE,BURTON-ON-TRENT,DE14 2DH

Number:07940004
Status:ACTIVE
Category:Private Limited Company

TESLA TAXI SERVICES LIMITED

122 FERN LANE,HOUNSLOW,TW5 0HJ

Number:11907194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source