Company NameI R S Superstaff Ltd.
DirectorChristopher Richard Blyth
Company StatusActive
Company Number03143758
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Richard Blyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLeaside Low Road
Thurlton
Norwich
Norfolk
NR14 6RL
Secretary NameMrs Nicola Tracy Campling
NationalityBritish
StatusCurrent
Appointed08 October 1998(2 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameDiane June Blyth
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLeaside Low Road
Thurlton
Norwich
Norfolk
NR14 6RL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteirs-recruitment.com
Email address[email protected]
Telephone023 90969980
Telephone regionSouthampton / Portsmouth

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Industry Resource Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

27 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 January 2012Secretary's details changed for Nicola Tracy Campling on 5 November 2011 (1 page)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
20 January 2012Secretary's details changed for Nicola Tracy Campling on 5 November 2011 (1 page)
20 January 2012Secretary's details changed for Nicola Tracy Campling on 5 November 2011 (1 page)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 March 2009Return made up to 05/01/09; full list of members (3 pages)
10 March 2009Return made up to 05/01/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
9 February 2006Return made up to 05/01/06; full list of members (2 pages)
9 February 2006Return made up to 05/01/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 05/01/05; full list of members (6 pages)
7 January 2005Return made up to 05/01/05; full list of members (6 pages)
27 September 2004Full accounts made up to 31 March 2004 (6 pages)
27 September 2004Full accounts made up to 31 March 2004 (6 pages)
19 January 2004Full accounts made up to 31 March 2003 (6 pages)
19 January 2004Full accounts made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 05/01/04; full list of members (6 pages)
19 January 2004Return made up to 05/01/04; full list of members (6 pages)
9 January 2003Return made up to 05/01/03; full list of members (6 pages)
9 January 2003Return made up to 05/01/03; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
8 November 2001Full accounts made up to 31 March 2001 (6 pages)
8 November 2001Full accounts made up to 31 March 2001 (6 pages)
21 January 2001Return made up to 05/01/01; full list of members (6 pages)
21 January 2001Return made up to 05/01/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1999Full accounts made up to 31 March 1999 (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (6 pages)
29 December 1998Return made up to 05/01/99; no change of members (4 pages)
29 December 1998Return made up to 05/01/99; no change of members (4 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Full accounts made up to 31 March 1998 (8 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 April 1998Return made up to 05/01/98; no change of members (4 pages)
15 April 1998Return made up to 05/01/98; no change of members (4 pages)
31 January 1998Registered office changed on 31/01/98 from: spectrum house 20-26 cusitor street london EC4A 1HY (1 page)
31 January 1998Registered office changed on 31/01/98 from: spectrum house 20-26 cusitor street london EC4A 1HY (1 page)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 May 1997Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 May 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
29 May 1997Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 May 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
23 May 1997Return made up to 05/01/97; full list of members (6 pages)
23 May 1997Return made up to 05/01/97; full list of members (6 pages)
11 January 1996Secretary resigned (1 page)
11 January 1996Secretary resigned (1 page)
5 January 1996Incorporation (21 pages)
5 January 1996Incorporation (21 pages)