About

Registered Number: 03682239
Date of Incorporation: 11/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Egerton House, 55 Hoole Road, Chester, CH2 3NJ

 

Based in Chester, Integrated Reservoir Solutions Ltd was founded on 11 December 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Flynn, Anthony Joseph, Wilkinson, Phyllis, Starkie, Stephen Patrick, Dr at Companies House. 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
STARKIE, Stephen Patrick, Dr 01 November 1999 22 October 2001 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Anthony Joseph 06 December 2011 - 1
WILKINSON, Phyllis 27 January 2006 06 December 2011 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 December 2017
AA - Annual Accounts 05 December 2017
CH01 - Change of particulars for director 25 May 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 30 December 2014
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 February 2012
AP03 - Appointment of secretary 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 08 January 2009
169 - Return by a company purchasing its own shares 15 December 2008
AA - Annual Accounts 09 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 21 December 2004
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 23 December 2003
363s - Annual Return 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
AA - Annual Accounts 10 February 2003
395 - Particulars of a mortgage or charge 29 August 2002
169 - Return by a company purchasing its own shares 06 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 21 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
169 - Return by a company purchasing its own shares 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
363s - Annual Return 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
AA - Annual Accounts 12 October 2000
287 - Change in situation or address of Registered Office 14 September 2000
MISC - Miscellaneous document 30 August 2000
MISC - Miscellaneous document 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
363s - Annual Return 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
225 - Change of Accounting Reference Date 02 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
287 - Change in situation or address of Registered Office 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.