INTERNATIONAL RISK SOLUTIONS LIMITED
Company number 03978143
- Company Overview for INTERNATIONAL RISK SOLUTIONS LIMITED (03978143)
- Filing history for INTERNATIONAL RISK SOLUTIONS LIMITED (03978143)
- People for INTERNATIONAL RISK SOLUTIONS LIMITED (03978143)
- Charges for INTERNATIONAL RISK SOLUTIONS LIMITED (03978143)
- More for INTERNATIONAL RISK SOLUTIONS LIMITED (03978143)
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) |
---|---|---|---|
13 May 2019 | CH01 | Director's details changed for Mr Timothy William Boyre Brentnall on 13 May 2019 | |
12 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
09 Nov 2018 | AP01 | Appointment of Miss Katarzyna Maria Weronika Sliwinska as a director on 31 October 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
01 May 2018 | AP03 | Appointment of Mr David John Prince as a secretary on 27 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr David John Prince as a director on 27 April 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Patrick Joseph Francis Greene as a secretary on 27 April 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Patrick Joseph Francis Greene as a secretary on 27 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Patrick Joseph Francis Greene as a director on 27 April 2018 | |
28 Jun 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mr Timothy William Boyre Brentnall as a director on 9 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 31 December 2016 | |
07 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
10 Jul 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
25 Jul 2014 | AD01 | Registered office address changed from 2Nd Floor 14 Fenchurch Avenue London EC3M 5BS to 33 4Th Floor Creechurch Lane London EC3A 5EB on 25 July 2014 | |
16 Jul 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
12 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of Stephen Thomas as a director | |
05 Nov 2012 | AP01 | Appointment of Miss Katarzyna Maria Weronika Sliwinska as a director |