CM RISK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM THE COTTAR HOUSE CHAPLETON AUCHENBLAE ABERDEENSHIRE AB39 1UD SCOTLAND |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/10/1615 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM R&A HOUSE WOODBURN ROAD BLACKBURN BUSINESS PARK BLACKBURN ABERDEENSHIRE AB21 0PS |
09/07/159 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
04/06/144 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM R&A HOUSE WOODBURN ROAD BLACKBURN BUSINESS PARK ABLACKBURN ABERDEENSHIRE AB21 0PS |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLA ANN MCLEOD / 30/05/2010 |
02/06/102 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 4 BARCLAY STREET STONEHAVEN ABERDEENSHIRE AB39 2BJ |
02/06/082 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/06/075 June 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | NEW SECRETARY APPOINTED |
05/06/075 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
05/06/075 June 2007 | DIRECTOR RESIGNED |
05/06/075 June 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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