Advanced company searchLink opens in new window

IRESCUE LIMITED

Company number 07502892

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
17 May 2014 AD01 Registered office address changed from C/O Saffery Champness Piccadilly Plaza Piccadilly Manchester M1 4BT on 17 May 2014
05 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
05 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Mr Ciaran Anthony Hunter on 7 February 2013
07 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
07 Feb 2013 CH01 Director's details changed for Mr Paul Stephen Charlton on 7 February 2013
24 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Ciaran Anthony Hunter on 13 March 2012
13 Mar 2012 AD02 Register inspection address has been changed
13 Mar 2012 CH01 Director's details changed for Mr Paul Stephen Charlton on 13 March 2012
13 Mar 2012 CH01 Director's details changed for Mr Roland Dominic Maurice Maguire on 13 March 2012
13 Mar 2012 CH03 Secretary's details changed for Mr Roland Dominic Maurice Maguire on 13 March 2012
13 Sep 2011 AD01 Registered office address changed from 2 Church Walk Euxton Chorley PR7 6HL United Kingdom on 13 September 2011
08 Feb 2011 AP01 Appointment of Mr Ciaran Anthony Hunter as a director
08 Feb 2011 AP01 Appointment of Mr Paul Stephen Charlton as a director
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
08 Feb 2011 AP03 Appointment of Mr Roland Dominic Maurice Maguire as a secretary
07 Feb 2011 CERTNM Company name changed iaccident LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
07 Feb 2011 CONNOT Change of name notice
24 Jan 2011 NEWINC Incorporation