Advanced company searchLink opens in new window

INSURANCE RECRUITMENT SERVICES LIMITED

Company number 05847233

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)
06 Apr 2021 AD01 Registered office address changed from Sanderson House, 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG on 6 April 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
02 Jun 2020 TM01 Termination of appointment of Edward Joseph Zywicki as a director on 3 May 2020
23 Jan 2020 AP03 Appointment of Ms Kelly Desouza as a secretary on 31 March 2016
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
29 May 2019 PSC04 Change of details for Mr Edward Joseph Zywicki as a person with significant control on 6 April 2016
29 May 2019 PSC04 Change of details for Mr Derek Holland as a person with significant control on 6 April 2016
29 May 2019 PSC04 Change of details for Mr John Brian Dollan as a person with significant control on 6 April 2016
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
18 May 2018 CH01 Director's details changed for Mr Brian Dollan on 18 May 2018
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares dividends/capital distributions 31/12/2016
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jun 2017 PSC01 Notification of Derek Holland as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Edward Joseph Zywicki as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
26 Jun 2017 PSC01 Notification of John Brian Dollan as a person with significant control on 6 April 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
31 May 2016 TM02 Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013