CAMBRIDGE 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
07/11/247 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Change of details for Mrs Helen Louise Roberts as a person with significant control on 2022-09-30

View Document

19/10/2219 October 2022 Cessation of Patrick William Francis Roberts as a person with significant control on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/01/2127 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

29/11/1929 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/11/1728 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, NO UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM FRANCIS ROBERTS / 17/04/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM FRANCIS ROBERTS / 17/04/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ROBERTS / 17/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 39 THE GLADES HUNTINGDON CAMBRIDGESHIRE PE29 6JS

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

14/10/1214 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ROBERTS / 10/08/2010

View Document

14/08/1014 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM FRANCIS ROBERTS / 10/08/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 MEMORANDUM OF ASSOCIATION

View Document

16/01/0916 January 2009 STATEMENT BY DIRECTORS

View Document

16/01/0916 January 2009 SOLVENCY STATEMENT DATED 22/12/08

View Document

16/01/0916 January 2009 RE VOTING RIGHTS 22/12/2008

View Document

16/01/0916 January 2009 REDUCE ISSUED CAPITAL 22/12/2008

View Document

16/01/0916 January 2009 GBP NC 10000/100 22/12/08

View Document

16/01/0916 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 16/01/09

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY GEORGE ROBERTS

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MR PATRICK WILLIAM FRANCIS ROBERTS

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED FLEXI-FLIGHT LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERTS / 05/04/2008

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MRS HELEN LOUISE ROBERTS

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 39 WOODLAND VIEW SOUTHWELL NOTTINGHAMSHIRE NG25 0AG

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 25/05/06

View Document

07/06/067 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/067 June 2006 £ NC 5000/10000 25/05/

View Document

12/08/0512 August 2005 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