Kensington
London
W8 5BU
Director Name | Mr David John Cummins |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 18 South End Kensington London W8 5BU |
Secretary Name | Mrs Tiffany Ann Purves |
---|---|
Status | Current |
Appointed | 01 July 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Danesfield Ripley Woking GU23 6LS |
Director Name | Mrs Tiffany Ann Purves |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Danesfield Ripley GU23 6LS |
Director Name | Mr Neil Mitchell Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Whittle Court Knowlhill Milton Keynes MK5 8FT |
Secretary Name | Osiris Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Registered Address | 18 South End Kensington London W8 5BU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
1 June 2022 | Notification of Peter Todd as a person with significant control on 31 May 2022 (2 pages) |
1 June 2022 | Cessation of Carroll Industrial Holdings Ltd as a person with significant control on 31 May 2022 (1 page) |
2 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
11 February 2021 | Registered office address changed from 4 Whittle Court Knowlhill Milton Keynes MK5 8FT United Kingdom to 18 South End Kensington London W8 5BU on 11 February 2021 (1 page) |
31 July 2020 | Resolutions
|
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (3 pages) |
3 March 2020 | Termination of appointment of Neil Mitchell Hunter as a director on 29 February 2020 (1 page) |
7 October 2019 | Resolutions
|
7 October 2019 | Resolutions
|
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 July 2019 | Appointment of Mrs Tiffany Ann Purves as a secretary on 1 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Osiris Advisors Limited as a secretary on 1 July 2019 (1 page) |
8 July 2019 | Cessation of Iris Investment Holdings Limited as a person with significant control on 18 January 2019 (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
8 July 2019 | Notification of Carroll Industrial Holdings Ltd as a person with significant control on 18 January 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (3 pages) |
31 January 2019 | Registered office address changed from Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG United Kingdom to 4 Whittle Court Knowlhill Milton Keynes MK5 8FT on 31 January 2019 (1 page) |
5 November 2018 | Resolutions
|
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
19 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Quatro House Lyon Way Frimley Camberley GU16 7ER United Kingdom to Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 22 May 2018 (1 page) |
2 January 2018 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE England to Quatro House Lyon Way Frimley Camberley GU16 7ER on 2 January 2018 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Niall David Carroll on 19 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Niall David Carroll on 19 May 2016 (2 pages) |
12 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
12 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
6 November 2015 | Appointment of Mr David John Cummins as a director on 1 July 2015 (2 pages) |
6 November 2015 | Appointment of Mr David John Cummins as a director on 1 July 2015 (2 pages) |
6 November 2015 | Appointment of Mr David John Cummins as a director on 1 July 2015 (2 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
20 July 2015 | Appointment of Mr Neil Mitchell Hunter as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Neil Mitchell Hunter as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Neil Mitchell Hunter as a director on 1 July 2015 (2 pages) |
1 June 2015 | Company name changed international roboticintegrated solutions LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed international roboticintegrated solutions LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Termination of appointment of Tiffany Ann Purves as a director on 22 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Tiffany Ann Purves as a director on 22 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Niall David Carroll as a director on 19 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Niall David Carroll as a director on 19 May 2015 (2 pages) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|