About

Registered Number: 03049989
Date of Incorporation: 26/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA,

 

Based in Surrey, Installation & Refurbishment Solutions Ltd was established in 1995, it's status at Companies House is "Active". Sheridan, Arthur Charles Philip is listed as the only a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERIDAN, Arthur Charles Philip 26 April 1995 17 October 1997 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 17 October 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 05 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 21 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 05 March 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
AA - Annual Accounts 03 March 1998
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 10 June 1997
395 - Particulars of a mortgage or charge 29 May 1997
CERTNM - Change of name certificate 19 May 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1995
RESOLUTIONS - N/A 13 June 1995
123 - Notice of increase in nominal capital 13 June 1995
CERTNM - Change of name certificate 30 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 January 2002 Fully Satisfied

N/A

Legal charge 23 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.