ALL SECURITY RISKS LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE

View Document

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/07/181 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SILVANA FERLISI / 01/07/2018

View Document

29/06/1829 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SILVANA FERLISI / 28/06/2018

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM C/O GARY RANDALL PRYDIS ACCOUNTS LIMITED MAGDALEN STREET EXETER EX2 4HY ENGLAND

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF PSC STATEMENT ON 26/08/2017

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM, UNIT 27 THE ARTWORKS, ELPHANT ROAD, LONDON, SE17 1AY

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM, C/O VOLIAMO,, THE ARTKORK FIRST FLOOR UNIT 27, ELEPHANT ROAD, LONDON, SE17 1AY, ENGLAND

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM, 6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM, FLAT 1 168 WHITESTILE ROAD, BRENTFORD, MIDDLESEX, TW8 9NW

View Document

06/05/146 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR GIOCHINO PARLA

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED SILVANA FERLISI

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / FERLISI SILVANA / 01/09/2011

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 18/05/10 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 26 March 2009 with full list of shareholders

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, THE PRINTWORKS 4A BLAKE MEWS, 1-17 STATION AVENUE, KEW GARDENS, SURREY, TW9 3QA

View Document

17/03/0917 March 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/08/078 August 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/03/05; NO CHANGE OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 45 FLEMING MEAD, MITCHAM, SURREY CR4 3LY

View Document

18/05/0418 May 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED LANGLEY & CO SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 COMPANY NAME CHANGED DILLY'S LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

26/03/9926 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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