A1 RISK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Unit 3B Westgate, Woodend Mill Manchester Road Mossley Ashton-Under-Lyne OL5 9FP England to Office 5 Copley Mill Demesne Drive St. Pauls Trading Estate Stalybridge SK15 2QF on 2025-05-02

View Document

24/09/2424 September 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

21/08/2421 August 2024 Appointment of Mr Martin Tierney as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Deborah Harrison as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Paul Graeme Harrison as a director on 2024-08-08

View Document

21/08/2421 August 2024 Cessation of Deborah Harrison as a person with significant control on 2024-08-08

View Document

21/08/2421 August 2024 Notification of Seating Matters Ltd as a person with significant control on 2024-08-08

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

29/08/2329 August 2023 Registered office address changed from Office 4 Copley Mill Demesne Drive Stalybridge SK15 2QF England to Unit 3B Westgate, Woodend Mill Manchester Road Mossley Ashton-Under-Lyne OL5 9FP on 2023-08-29

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Director's details changed for Mrs Deborah Harrison on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Paul Graeme Harrison on 2021-10-26

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Registered office address changed from 1 Standrick Hill Rise Stalybridge Cheshire SK15 3RT to Office 4 Copley Mill Demesne Drive Stalybridge SK15 2QF on 2021-07-04

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARRISON

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS DEBORAH HARRISON

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company