Advanced company searchLink opens in new window

IDRISS INSURANCE SERVICES LIMITED

Company number 05458784

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2022 DS01 Application to strike the company off the register
27 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
30 Sep 2019 AD02 Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
27 Aug 2019 AA Micro company accounts made up to 30 June 2019
06 Aug 2019 TM02 Termination of appointment of Omar Idriss as a secretary on 30 July 2019
29 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 June 2018
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
16 Feb 2018 AA Micro company accounts made up to 30 June 2017
25 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 25 October 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
04 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
27 Feb 2015 CH01 Director's details changed for Ghassan Idriss on 27 February 2015
27 Feb 2015 CH03 Secretary's details changed for Omar Idriss on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from 148 Coleherne Court Redclife Gardens London SW5 0DY United Kingdom to 148 Coleherne Court Redcliffe Gardens London SW5 0DY on 27 February 2015