CREATIVE RISK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

07/05/247 May 2024 Termination of appointment of James Shields as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Registered office address changed from Pod 1 Capital Shopping Park Leckwith Road Cardiff CF11 8EG Wales to 6 Deryn Court Wharfedale Road Pentwyn Cardiff CF23 7HA on 2023-12-13

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Registration of charge 055061430003, created on 2023-02-24

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Appointment of Ms Natalie Marie Bruno as a director on 2022-12-20

View Document

30/11/2230 November 2022 Appointment of Mr Ian Storm as a director on 2022-11-21

View Document

22/11/2222 November 2022 Satisfaction of charge 055061430002 in full

View Document

05/10/225 October 2022 Termination of appointment of Ian Storm as a director on 2022-09-05

View Document

04/05/224 May 2022 Termination of appointment of Janette Elizabeth Wilkins as a director on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2021-07-17

View Document

11/01/2211 January 2022 Notification of Circle Insurance Services Limited as a person with significant control on 2020-10-30

View Document

11/01/2211 January 2022 Cessation of Creative Commercial Insurance Brokers Ltd as a person with significant control on 2020-10-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHIELDS / 12/10/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE ELIZABETH WILKINS / 02/01/2018

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM FARADAY HOUSE HOLYHEAD ROAD COVENTRY CV1 3LY ENGLAND

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM FARADAY HOUSE HOLYHEAD ROAD COVENTRY CV1 3LY ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 SAIL ADDRESS CREATED

View Document

27/04/1727 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM POD 1 CAPITAL SHOPPING PARK LECKWITH CARDIFF CF11 8EG

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE ELIZABETH WILKINS / 27/04/2017

View Document

25/01/1725 January 2017 CURREXT FROM 31/03/2017 TO 30/04/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 345100

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JAMES SHIELDS

View Document

18/02/1618 February 2016 SECRETARY APPOINTED MRS EMMA LOUISE AINSCOUGH

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR ANTHONY JOHN NORCOTT

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORGAN

View Document

01/09/151 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1318 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055061430002

View Document

08/04/138 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRCLOUGH

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM POD 1 CAPITOL RETAIL PARK LECKWITH CARDIFF CF11 8EG WALES

View Document

19/07/1219 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/1021 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY SIMON THOMAS

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORGAN / 21/11/2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAIRCLOUGH / 15/08/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORGAN / 06/05/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAIRCLOUGH / 01/05/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/01/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: KENNETH ROLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: CASTLE COURT 6 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

04/05/074 May 2007 COMPANY NAME CHANGED MOORHOUSE CORPORATE LIMITED CERTIFICATE ISSUED ON 04/05/07

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 09/03/07

View Document

22/03/0722 March 2007 £ NC 1000/1000000 09/0

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: BARCLAY HOUSE PONTYGWINDY ROAD CAERPHILLY CF83 2WJ

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 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