IIRSM SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Registered office address changed from 5th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 150 Minories Suite 107-108, 150 Minories London EC3N 1LS on 2023-06-26

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

28/02/2328 February 2023 Change of details for International Institutte of Risk and Safety Management as a person with significant control on 2020-06-12

View Document

20/12/2220 December 2022 Termination of appointment of Damodar Acharya as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Mr Phillip Anthony James Pearson as a director on 2022-12-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 77 FULHAM PALACE ROAD LONDON W6 8JA

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY DAMODAR ACHARYA

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN DONNELLY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY HOLT

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM SUITE 7A ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA

View Document

31/07/1531 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/09/1411 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK DAVIS

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN TOFT

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/10/137 October 2013 DIRECTOR APPOINTED SIR FRANK DAVIS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED PROFESSOR BRIAN TOFT

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN NIMICK

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SCOTT

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS SIOBHAN DEMADRY DONNELLY

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company