Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Irvine LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Employees£0 0%
Total assets£10,526 0%

IRVINE ENGINES LIMITED

Details

Company type Private Limited Company, Active
Company Number 01283275
Record last updated Monday, April 3, 2017 11:05:05 PM UTC
Official Address 241 Green Street Enfield Middlesex En37sj Highway, Enfield Highway
There are 107 companies registered at this street
Postal Code EN37SJ
Sector Non-trading companynon trading

Charts

Visits

IRVINE LIMITED (United Kingdom) Page visits 2024

Searches

IRVINE LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 7, 2015 Annual return Annual return
Financials Dec 18, 2014 Annual accounts Annual accounts
Registry Jan 17, 2014 Annual return Annual return
Financials Dec 10, 2013 Annual accounts Annual accounts
Registry May 9, 2013 Resignation of one Director Resignation of one Director
Registry May 9, 2013 Resignation of one Director 1283... Resignation of one Director 1283...
Registry Apr 30, 2013 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Mar 23, 2013 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry Mar 12, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2013 Annual return Annual return
Financials Dec 18, 2012 Annual accounts Annual accounts
Registry Jan 13, 2012 Annual return Annual return
Registry Jan 13, 2012 Resignation of one Director Resignation of one Director
Registry Dec 31, 2011 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Sep 14, 2011 Annual accounts Annual accounts
Registry Jan 25, 2011 Annual return Annual return
Registry Jan 25, 2011 Change of particulars for director Change of particulars for director
Registry Jan 25, 2011 Change of particulars for director 1283... Change of particulars for director 1283...
Registry Jan 25, 2011 Change of particulars for director Change of particulars for director
Registry Jan 25, 2011 Change of particulars for director 1283... Change of particulars for director 1283...
Registry Jan 25, 2011 Change of particulars for director Change of particulars for director
Registry Jan 25, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 27, 2010 Annual return Annual return
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Registry Jan 27, 2010 Change of particulars for director 1283... Change of particulars for director 1283...
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Registry Jan 27, 2010 Change of particulars for director 1283... Change of particulars for director 1283...
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Jan 28, 2009 Annual return Annual return
Financials Oct 21, 2008 Annual accounts Annual accounts
Financials Feb 20, 2008 Annual accounts 1283... Annual accounts 1283...
Registry Jan 30, 2008 Annual return Annual return
Registry Jan 30, 2007 Annual return 1283... Annual return 1283...
Financials Jan 8, 2007 Annual accounts Annual accounts
Registry Jan 27, 2006 Annual return Annual return
Financials Jan 10, 2006 Annual accounts Annual accounts
Registry Dec 22, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 22, 2005 Notice of change of directors or secretaries or in their particulars 1283... Notice of change of directors or secretaries or in their particulars 1283...
Registry Jan 29, 2005 Annual return Annual return
Financials Jan 25, 2005 Annual accounts Annual accounts
Registry Feb 3, 2004 Annual return Annual return
Financials Dec 16, 2003 Annual accounts Annual accounts
Registry Aug 23, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 2003 Particulars of a mortgage or charge 1283... Particulars of a mortgage or charge 1283...
Registry Aug 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 21, 2003 Annual accounts Annual accounts
Registry Jan 20, 2003 Annual return Annual return
Registry Feb 27, 2002 Annual return 1283... Annual return 1283...
Financials Dec 6, 2001 Annual accounts Annual accounts
Registry Nov 4, 2001 Appointment of a director Appointment of a director
Registry Nov 4, 2001 Resignation of a director Resignation of a director
Registry Oct 11, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2001 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jan 19, 2001 Annual return Annual return
Financials Jan 15, 2001 Annual accounts Annual accounts
Registry Jul 13, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 25, 2000 Annual return Annual return
Financials Dec 2, 1999 Annual accounts Annual accounts
Registry Sep 24, 1999 Resignation of a director Resignation of a director
Registry Sep 10, 1999 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Feb 12, 1999 Annual accounts Annual accounts
Registry Jan 25, 1999 Annual return Annual return
Registry Jul 24, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 24, 1998 Appointment of a director Appointment of a director
Registry Jul 2, 1998 Appointment of a man as Sales Manager and Director Appointment of a man as Sales Manager and Director
Financials Jan 23, 1998 Annual accounts Annual accounts
Registry Jan 16, 1998 Annual return Annual return
Registry May 19, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 19, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1283... Declaration of satisfaction in full or in part of a mortgage or charge 1283...
Registry May 19, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 30, 1996 Annual return Annual return
Registry Nov 1, 1996 Company name change Company name change
Registry Oct 31, 1996 Change of name certificate Change of name certificate
Registry Oct 1, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 17, 1996 Director resigned, new director appointed 1283... Director resigned, new director appointed 1283...
Registry Sep 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 17, 1996 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Sep 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 17, 1996 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 12, 1996 Two appointments: 2 men Two appointments: 2 men
Financials May 23, 1996 Annual accounts Annual accounts
Registry Dec 14, 1995 Annual return Annual return
Financials Aug 11, 1995 Annual accounts Annual accounts
Registry Dec 18, 1994 Annual return Annual return
Financials Dec 15, 1994 Annual accounts Annual accounts
Registry Dec 30, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 1993 Appointment of a woman Appointment of a woman
Registry Dec 16, 1993 Director's particulars changed Director's particulars changed
Registry Dec 16, 1993 Annual return Annual return
Financials Oct 26, 1993 Annual accounts Annual accounts
Registry Dec 9, 1992 Annual return Annual return
Financials Nov 18, 1992 Annual accounts Annual accounts
Registry Mar 17, 1992 Annual return Annual return
Registry Dec 4, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Nov 8, 1991 Annual return Annual return
Financials Nov 4, 1991 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy