UKBizDB.co.uk

IMMIGRATION SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Immigration Solutions Limited. The company was founded 16 years ago and was given the registration number 06257429. The firm's registered office is in LONDON. You can find them at Whitechapel Centre Unit F8, 85 Myrdle Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IMMIGRATION SOLUTIONS LIMITED
Company Number:06257429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom, E1 1HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitechapel Centre, Unit F8, 85 Myrdle Street, London, United Kingdom, E1 1HL

Director26 April 2019Active
4 Huggins House, Alfred Street, London, E3 2BD

Secretary24 May 2007Active
31 Water Lane, Stratford, London, E15 4NL

Secretary21 June 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary23 May 2007Active
66, Clovelly Way, London, England, E1 0SF

Director24 May 2007Active
66, Clovelly Way, London, United Kingdom, E1 0SF

Director21 December 2017Active
17 Ellsworth Street, Bethnal Green, London, E2 0AU

Director11 August 2008Active
31 Water Lane, Stratford, London, E15 4NL

Director21 June 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director23 May 2007Active

People with Significant Control

Mr Habibur Rahman
Notified on:26 August 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Whitechapel Centre, Unit F8, London, United Kingdom, E1 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammad Sarwar Kamal
Notified on:14 May 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:66, Clovelly Way, London, United Kingdom, E1 0SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Eshrat Jahan Beli
Notified on:30 June 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:102, Mile End Road, Stepney, London, England, E1 4UN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Address

Change registered office address company with date old address new address.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.