- Company Overview for BAROMETER INVESTMENTS LIMITED (08936391)
- Filing history for BAROMETER INVESTMENTS LIMITED (08936391)
- People for BAROMETER INVESTMENTS LIMITED (08936391)
- Charges for BAROMETER INVESTMENTS LIMITED (08936391)
- More for BAROMETER INVESTMENTS LIMITED (08936391)
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) |
---|---|---|---|
04 Feb 2025 | PSC05 | Change of details for Advantage Risk Solutions Group Limited as a person with significant control on 10 January 2025 | |
17 Jan 2025 | CERTNM |
Company name changed advantage risk solutions (holdings) LIMITED\certificate issued on 17/01/25
|
|
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 July 2014
|
|
16 Sep 2024 | MR01 | Registration of charge 089363910001, created on 13 September 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Emma Belinda Pendrey on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Robert Anthony Munday on 20 June 2024 | |
14 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
16 May 2024 | PSC05 | Change of details for Advantage Risk Solutions Group Limited as a person with significant control on 9 May 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from 45 Pall Mall London SW1Y 5JG England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 28 September 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from , Matrix House Basing View, Basingstoke, RG21 4DZ, England to 45 Pall Mall London SW1Y 5JG on 19 February 2019 | |
12 Oct 2018 | PSC02 | Notification of Advantage Risk Solutions Group Limited as a person with significant control on 30 September 2018 | |
12 Oct 2018 | PSC07 | Cessation of Asset Advantage Group Limited as a person with significant control on 30 September 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Philip James Knight as a director on 30 September 2018 |