Advanced company searchLink opens in new window

IRT SURVEYS LIMITED

Company number SC227199

Filter by category

Filter by category


Confirmation statement filters

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)
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 369
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
24 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2022 PSC02 Notification of Mears Limited as a person with significant control on 12 July 2022
16 Aug 2022 PSC07 Cessation of Stewart James Little as a person with significant control on 12 August 2022
16 Aug 2022 PSC07 Cessation of Shackleton Secondaries 3 Lp as a person with significant control on 12 August 2022
16 Aug 2022 TM01 Termination of appointment of Stewart James Little as a director on 12 August 2022
16 Aug 2022 TM01 Termination of appointment of Alan David Little as a director on 12 August 2022
16 Aug 2022 TM02 Termination of appointment of Jane Kydd as a secretary on 12 August 2022
16 Aug 2022 AP02 Appointment of Mears Limited as a director on 12 August 2022
16 Aug 2022 TM01 Termination of appointment of Deborah Nichole Hudson as a director on 12 August 2022
16 Aug 2022 AP01 Appointment of Mr Ben Robert Westran as a director on 12 August 2022
16 Aug 2022 AD01 Registered office address changed from Unit C Tayside Software Centre Prospect Business Centre Dundee County (Optional) DD2 1TY United Kingdom to Phoenix House 1 Souterhouse Road Coatbridge ML5 4AA on 16 August 2022
21 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 22 January 2020
21 Jul 2022 MA Memorandum and Articles of Association
21 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 316.96
15 Jun 2022 MR04 Satisfaction of charge 1 in full
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 MR04 Satisfaction of charge 2 in full