MANAGED RISK SOLUTIONS LIMITED

Company Documents

DateDescription
04/10/254 October 2025 New

View Document

04/10/254 October 2025 New

View Document

04/10/254 October 2025 New

View Document

04/10/254 October 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/09/2511 September 2025 NewApplication to strike the company off the register

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

20/10/2420 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

21/02/2421 February 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-11-29

View Document

21/02/2421 February 2024 Cessation of Birrell Group Limited as a person with significant control on 2023-11-29

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/01/2210 January 2022

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058541170001

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MEADOWS / 27/11/2019

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT FLETCHER

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ERIC MEADOWS

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR SCOTT FLETCHER

View Document

24/07/1424 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058541170001

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MEADOW / 22/06/2011

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD NEWTON / 01/11/2009

View Document

06/07/106 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MEADOW / 01/11/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/10/0820 October 2008 PREVSHO FROM 28/02/2008 TO 31/01/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED PAUL JAMES ROBINSON

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/04/0815 April 2008 CURRSHO FROM 30/06/2007 TO 28/02/2007

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY RICKABY & CO (COMPANY SECRETARY) LIMITED

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 4 CLARIDGE COURT, LOWER KINGS ROAD, BERKHAMSTED HERTS HP4 2AF

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED NEWTON COLE CONSULTING LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 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