Company NameIntegrated Resource Solutions Limited
DirectorWilliam Guy Langton
Company StatusActive
Company Number04129913
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Previous NamesJackaroo Secretarial Limited and Integrated Recruitment Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Guy Langton
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleQs
Country of ResidenceUnited Kingdom
Correspondence Address11 Serpentine Road
Sevenoaks
Kent
TN13 3XR
Director NameJonathan Stuart Fletcher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 06 February 2001)
RoleQs
Correspondence Address7 Helena Road
Walthamstow
London
E17 7PY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2006(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 August 2007)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Contact

Telephone020 73007270
Telephone regionLondon

Location

Registered Address24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr William Guy Langton
100.00%
Ordinary

Financials

Year2014
Net Worth£283
Cash£9,460
Current Liabilities£54,222

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
6 November 2018Registered office address changed from 3 Locks Yard High Street Sevenoaks Kent TN13 1LT to 24 Holborn Viaduct London EC1A 2BN on 6 November 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
22 March 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
10 November 2015Director's details changed for William Guy Langton on 5 November 2015 (2 pages)
10 November 2015Director's details changed for William Guy Langton on 5 November 2015 (2 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Director's details changed for William Guy Langton on 5 November 2015 (2 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 January 2013Director's details changed for William Guy Langton on 1 July 2012 (2 pages)
11 January 2013Director's details changed for William Guy Langton on 1 July 2012 (2 pages)
11 January 2013Director's details changed for William Guy Langton on 1 July 2012 (2 pages)
2 January 2013Director's details changed for William Guy Langton on 1 July 2012 (2 pages)
2 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for William Guy Langton on 1 July 2012 (2 pages)
2 January 2013Director's details changed for William Guy Langton on 1 July 2012 (2 pages)
2 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Director's details changed for William Guy Langton on 1 October 2011 (2 pages)
11 January 2012Director's details changed for William Guy Langton on 1 October 2011 (2 pages)
11 January 2012Director's details changed for William Guy Langton on 1 October 2011 (2 pages)
11 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for William Guy Langton on 1 October 2011 (2 pages)
11 January 2012Director's details changed for William Guy Langton on 1 October 2011 (2 pages)
11 January 2012Director's details changed for William Guy Langton on 1 October 2011 (2 pages)
11 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2011Director's details changed for William Guy Langton on 1 October 2009 (2 pages)
17 February 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for William Guy Langton on 1 October 2009 (2 pages)
17 February 2011Director's details changed for William Guy Langton on 1 October 2009 (2 pages)
17 February 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
20 January 2011Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 20 January 2011 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
8 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 November 2008Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
21 November 2008Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
13 November 2008Return made up to 21/08/08; full list of members (5 pages)
13 November 2008Return made up to 21/08/08; full list of members (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 October 2007Return made up to 25/07/07; full list of members (5 pages)
2 October 2007Return made up to 25/07/07; full list of members (5 pages)
28 September 2007Amended accounts made up to 31 December 2005 (8 pages)
28 September 2007Amended accounts made up to 31 December 2005 (8 pages)
13 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
13 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
15 November 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2006Registered office changed on 15/11/06 from: 8 riverhill cottage st jullians road sevenoaks kent TN15 0RT (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: 8 riverhill cottage st jullians road sevenoaks kent TN15 0RT (1 page)
15 November 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2006Director's particulars changed (1 page)
9 November 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
26 April 2006Registered office changed on 26/04/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
26 April 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
20 July 2005Return made up to 08/07/05; full list of members (5 pages)
20 July 2005Return made up to 08/07/05; full list of members (5 pages)
11 October 2004Return made up to 22/12/03; full list of members (5 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Return made up to 22/12/03; full list of members (5 pages)
11 October 2004Director's particulars changed (1 page)
1 October 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
1 October 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
3 February 2004Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
2 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2001Company name changed integrated recruitment solutions LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed integrated recruitment solutions LIMITED\certificate issued on 18/10/01 (2 pages)
18 May 2001Company name changed jackaroo secretarial LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed jackaroo secretarial LIMITED\certificate issued on 18/05/01 (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
22 December 2000Incorporation (9 pages)
22 December 2000Incorporation (9 pages)