Advanced company searchLink opens in new window

INSURANCE RISK SURVEYORS LIMITED

Company number 05314667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2020 DS01 Application to strike the company off the register
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
27 Dec 2019 PSC01 Notification of Michael Spencer Minter as a person with significant control on 16 December 2016
04 Jul 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
26 Aug 2016 AA Micro company accounts made up to 31 December 2015
27 Jul 2016 CH01 Director's details changed for Mr Michael Spencer Minter on 27 July 2016
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
13 Oct 2015 AD01 Registered office address changed from C/O Crj Accountancy 17 Pightle Close Elmswell Bury St. Edmunds Suffolk IP30 9EJ to 50 Mersea Avenue West Mersea Colchester CO5 8JL on 13 October 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 AD02 Register inspection address has been changed to The Petals Lower Road Peldon Colchester Essex CO5 7QR
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 AD01 Registered office address changed from Crj Accountancy 3 Old Hall Barns Thurston Rd Pakenham Bury St Edmunds Suffolk IP31 2NG on 11 June 2013
08 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011