ASHFIELD RISK TRANSFER 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
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Termination of appointment of Stephen Michael Sykes as a director on 2024-08-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

11/06/2311 June 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/10/1815 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102261370001

View Document

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLACKMORE

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMORE

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG BLACKMORE / 12/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYDN PULLMAN / 12/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SYKES / 12/12/2016

View Document

14/12/1614 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CRAIG BLACKMORE / 12/12/2016

View Document

07/10/167 October 2016 CURRSHO FROM 30/06/2017 TO 31/05/2017

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNITS F1 & F2 TY CYNON NAVIGATION PARK ABERCYNON RHONNDA CYNON TAFF CF45 4SN UNITED KINGDOM

View Document

02/08/162 August 2016 08/07/16 STATEMENT OF CAPITAL GBP 10.100000

View Document

20/07/1620 July 2016 ADOPT ARTICLES 08/07/2016

View Document

10/06/1610 June 2016 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