INTELLIGENT RISK SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

20/06/2520 June 2025 Registered office address changed from 28 Briar Road Harrow HA3 0DR England to Alpha House 296 Kenton Road Harrow HA3 8DD on 2025-06-20

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Registered office address changed from 65 Cranesbill Road Melksham Wiltshire SN12 7GN England to 28 Briar Road Harrow HA3 0DR on 2024-10-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

03/05/213 May 2021 REGISTERED OFFICE CHANGED ON 03/05/2021 FROM ST ANNES HAWTHORNE CLOSE GRIMOLDBY LOUTH LINCOLNSHIRE LN11 8SR ENGLAND

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O FRANKLIN CHARTERED ACCOUNTANTS ORCHARD COTTAGE MANBY MIDDLEGATE GRIMOLDBY LOUTH LINCOLNSHIRE LN11 8HE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/07/1512 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/07/145 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/07/136 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/05/1326 May 2013 REGISTERED OFFICE CHANGED ON 26/05/2013 FROM C/O C/O FRANKLIN CHARTERED ACCOUNTANTS ORCHARD COTTAGE MANBY MIDDLEGATE GRIMOLDBY LOUTH LINCOLNSHIRE LN11 8HE ENGLAND

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM CO FRANKLIN CHARTERED ACCOUNTANT 320 GARRATT LANE LONDON SW18 4EJ

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROBERTA TALISMAN / 05/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GREEN / 05/07/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR ERIC GREEN

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM FLAT 2 48 PRIORY ROAD LONDON NW6 4SJ UNITED KINGDOM

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 26 JAMES CLOSE LONDON NW11 9QX

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 48 PRIORY ROAD LONDON NW6 4SJ UNITED KINGDOM

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information