INTERNATIONAL 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
23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/07/242 July 2024 Termination of appointment of David John Prince as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Stuart James Markley as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of David John Prince as a director on 2024-07-01

View Document

18/04/2418 April 2024 Appointment of Mr Stuart James Markley as a director on 2024-04-11

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Termination of appointment of Timothy William Boyre Brentnall as a director on 2024-03-19

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Change of details for Mr Mark Alistair Birkett as a person with significant control on 2024-01-11

View Document

17/01/2417 January 2024 Cessation of John Reginald Hall as a person with significant control on 2023-12-11

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA SLIWINSKA

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM BOYRE BRENTNALL / 13/05/2019

View Document

12/12/1812 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MISS KATARZYNA MARIA WERONIKA SLIWINSKA

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR DAVID JOHN PRINCE

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK GREENE

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK GREENE

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK GREENE

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DAVID JOHN PRINCE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR TIMOTHY WILLIAM BOYRE BRENTNALL

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA SLIWINSKA

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 2ND FLOOR 14 FENCHURCH AVENUE LONDON EC3M 5BS

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

12/07/1312 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MISS KATARZYNA MARIA WERONIKA SLIWINSKA

View Document

26/06/1226 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWMER

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 2ND FLOOR FENCHURCH AVENUE LONDON EC3M 5AT UNITED KINGDOM

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 12 CAMOMILE STREET LONDON EC3A 7AS

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 2ND FLOOR 14 FENCHURCH ST LONDON EC3M 5AT UNITED KINGDOM

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR PATRICK JOSEPH FRANCIS GREENE

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOWMER

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MR PATRICK JOSEPH FRANCIS GREENE

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIONEL THOMAS / 01/01/2010

View Document

28/05/1028 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BEAUCLAIR

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JONATHAN BEAUCLAIR

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/071 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 17 TOKENHOUSE YARD LONDON EC2R 7AS

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/071 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 2 - 4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: SUITE 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 17 TOKEN HOUSE YARD LONDON EC2R 7AS

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 30/08/05

View Document

08/09/058 September 2005 £ NC 500000/1000000 30/0

View Document

08/09/058 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

14/01/0514 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0514 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 £ NC 1000/500000 08/12/00

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 08/12/00

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NC INC ALREADY ADJUSTED 24/11/00

View Document

27/11/0027 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/00

View Document

27/11/0027 November 2000 £ NC 100/1000 24/11/00

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED MINMAR (512) LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

20/04/0020 April 2000 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