- Company Overview for ONLINE RISK SOLUTIONS LTD (07822050)
- Filing history for ONLINE RISK SOLUTIONS LTD (07822050)
- People for ONLINE RISK SOLUTIONS LTD (07822050)
- Insolvency for ONLINE RISK SOLUTIONS LTD (07822050)
- More for ONLINE RISK SOLUTIONS LTD (07822050)
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) |
---|---|---|---|
05 Jul 2018 | AP01 | Appointment of Mr Ryan Christopher Brown as a director on 4 July 2018 | |
05 Jul 2018 | PSC02 | Notification of Pib Group Limited as a person with significant control on 4 July 2018 | |
05 Jul 2018 | PSC07 | Cessation of Nicholas Timothy Andrew Wright as a person with significant control on 4 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 2 Oakberry Road Industrial Estate Oakberry Road Lutterworth Leicestershire LE17 4PP to Rossington's Business Park West Carr Road Retford DN22 7SW on 5 July 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Nick Wright as a secretary on 4 July 2018 | |
02 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Nicholas Timothy Andrew Wright as a person with significant control on 2 September 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Nicholas Timothy Andrew Wright on 2 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
15 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Timothy Andrew Wright on 1 October 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 10 Midland Court Central Park Lutterworth Leicestershire LE17 4PN on 20 June 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
17 Aug 2012 | CH01 | Director's details changed for Mr Nicholas Timothy Andrew Wright on 17 August 2012 | |
17 Aug 2012 | CH03 | Secretary's details changed for Mr Nick Wright on 17 August 2012 | |
16 Aug 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 |