INSTITUTE FOR STRATEGY RESILIENCE & SECURITY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Secretary's details changed for Mr Alan Kaye on 2024-02-23

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR REES ARONSON / 12/03/2017

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / DR RT HON LORD REID OF CARDOWAN REID / 12/03/2017

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GILLESPIE / 12/03/2017

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 COMPANY NAME CHANGED INSTITUTE FOR SECURITY AND RESILIENCE STUDIES LIMITED CERTIFICATE ISSUED ON 27/01/17

View Document

27/01/1727 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1727 January 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 11/03/16 NO MEMBER LIST

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 11/03/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REES ARONSON / 01/01/2014

View Document

27/03/1427 March 2014 11/03/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'ROURKE

View Document

26/03/1426 March 2014 10/03/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 10/03/13 NO MEMBER LIST

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 10/03/12 NO MEMBER LIST

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 10/03/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 10/03/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR REES ARONSON

View Document

07/01/107 January 2010 COMPANY NAME CHANGED CENTRE FOR SECURITY AND RESILIENCE STUDIES LIMITED CERTIFICATE ISSUED ON 07/01/10

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED DR JOHN REID

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR SIMON MAXWELL GILLESPIE

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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