Background WavePink WaveYellow Wave

INFORMATION RESOURCES (BOURNEMOUTH) LIMITED (03926854)

INFORMATION RESOURCES (BOURNEMOUTH) LIMITED (03926854) is an active UK company. incorporated on 16 February 2000. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. INFORMATION RESOURCES (BOURNEMOUTH) LIMITED has been registered for 26 years.

Company Number
03926854
Status
active
Type
ltd
Incorporated
16 February 2000
Age
26 years
Address
3rd Floor (South) 200 Aldersgate Street, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMATION RESOURCES (BOURNEMOUTH) LIMITED

INFORMATION RESOURCES (BOURNEMOUTH) LIMITED is an active company incorporated on 16 February 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. INFORMATION RESOURCES (BOURNEMOUTH) LIMITED was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

03926854

LTD Company

Age

26 Years

Incorporated 16 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

BONDCO 769 LIMITED
From: 16 February 2000To: 11 July 2000
Contact
Address

3rd Floor (South) 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH
From: 16 December 2013To: 4 March 2020
Boundary House 91-93 Charterhouse Street London EC1M 6HR
From: 11 September 2012To: 16 December 2013
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 16 February 2000To: 11 September 2012
Timeline

29 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Oct 24
Director Left
Nov 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Auditors Resignation Company
5 October 2015
AUDAUD
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Miscellaneous
1 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Legacy
16 February 2006
288cChange of Particulars
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
88(2)R88(2)R
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
363aAnnual Return
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
225Change of Accounting Reference Date
Resolution
12 September 2000
RESOLUTIONSResolutions
Resolution
12 September 2000
RESOLUTIONSResolutions
Resolution
12 September 2000
RESOLUTIONSResolutions
Memorandum Articles
11 September 2000
MEM/ARTSMEM/ARTS
Legacy
11 September 2000
88(2)R88(2)R
Legacy
11 September 2000
123Notice of Increase in Nominal Capital
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Legacy
21 August 2000
287Change of Registered Office
Certificate Change Of Name Company
11 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2000
NEWINCIncorporation