Advanced company searchLink opens in new window

SPECIALIST RISK GROUP LIMITED

Company number 12083334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
20 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
09 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
31 Oct 2022 CH01 Director's details changed for Mr Lee David Anderson on 31 October 2022
14 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
14 Apr 2022 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2020
23 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
23 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Mar 2022 AP01 Appointment of Mr Joseph James Hanly as a director on 22 March 2022
23 Mar 2022 TM01 Termination of appointment of Charles Love as a director on 4 March 2022
09 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
09 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
02 Jun 2021 MR01 Registration of charge 120833340004, created on 26 May 2021
17 May 2021 TM01 Termination of appointment of Patrick Michael Byrne as a director on 11 May 2021
17 May 2021 TM01 Termination of appointment of Iain Leith Johnston Robertson as a director on 11 May 2021
18 Mar 2021 MR04 Satisfaction of charge 120833340002 in full
09 Mar 2021 TM01 Termination of appointment of James William Scott as a director on 26 February 2021