MERIDIAN 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
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

04/04/254 April 2025 Resolutions

View Document

20/03/2520 March 2025 Termination of appointment of Ian Michael Witt as a secretary on 2025-02-21

View Document

20/03/2520 March 2025 Termination of appointment of Ian Michael Witt as a director on 2025-02-21

View Document

04/03/254 March 2025 Satisfaction of charge 042595880001 in full

View Document

05/02/255 February 2025 Appointment of James Ian Nicholson as a director on 2025-01-23

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Appointment of Mr Frederick Jakobus Rabie as a director on 2024-08-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Termination of appointment of Shahieda Karim as a director on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Ian Michael Witt as a secretary on 2023-11-21

View Document

28/09/2328 September 2023 Appointment of Miss Shahieda Karim as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Mr Tom Yori Griffiths as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Mr Eugene Craig as a director on 2023-09-27

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

09/02/229 February 2022 Termination of appointment of Peter James Bingham as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2020-09-30

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MERIDIAN GROUP HOLDINGS LTD / 24/01/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM SACKVILLE HOUSE 5TH FLOOR 143-149 FENCHURCH STREET LONDON EC3M 6BN

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 DIRECTOR APPOINTED MR PETER JOHN HORNCASTLE

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS PAULA JANE DUPLOCK

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ILLINGWORTH

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MARCUS CHARLES WILLIAMSON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN ILLINGWORTH

View Document

25/02/1925 February 2019 ADOPT ARTICLES 14/02/2019

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARNESS

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIDIAN GROUP HOLDINGD LTD

View Document

12/04/1812 April 2018 CESSATION OF MERIDIAN GROUP HOLDINGD LTD AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIDIAN GROUP HOLDINGS LTD

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR PAUL LEHAN BUTLER

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR CRAIG DOUGLAS KINGABY

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1613 April 2016 18/02/16 STATEMENT OF CAPITAL GBP 300988

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS BARSTSIOKAS

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042595880001

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

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

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/09/123 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ADOPT ARTICLES 05/04/2012

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY RONALD HADDON

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR JOHN MARK ILLINGWORTH

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR PANAGIOTIS BARSTSIOKAS

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HUNTER BLAIR / 23/11/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD KEITH HADDON / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR STEVEN BARNESS

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR STEPHEN FOSSEY

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

07/09/107 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 300988

View Document

07/09/107 September 2010 SUB-DIVISION RE-CONVERSION 27/07/10 STATEMENT OF CAPITAL GBP 300988.0

View Document

06/09/106 September 2010 SUB DIVISION, REDEMPTION 27/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUNTER BLAIR / 05/11/2009

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM VALIANT HOUSE 4-10 HENEAGE LANE LONDON EC3A 5DQ

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD HADDON

View Document

02/01/102 January 2010 DIRECTOR APPOINTED JOHN MARK ILLINGWORTH

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/12/058 December 2005 SUB DIVISION 29/11/05

View Document

08/12/058 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/058 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/058 December 2005 MEMORANDUM OF ASSOCIATION

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/058 December 2005 DIV S-DIV 29/11/05

View Document

14/11/0514 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0514 November 2005 MEMORANDUM OF ASSOCIATION

View Document

14/11/0514 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0514 November 2005 NC INC ALREADY ADJUSTED 21/10/05

View Document

14/11/0514 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0514 November 2005 £ NC 450000/800000 21/10

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 17 BEVIS MARKS LONDON EC3A 7LN

View Document

01/08/051 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 09/12/04

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 £ NC 250000/450000 09/12

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5HP

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/024 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/024 April 2002 £ NC 1000/250000 27/03/02

View Document

04/04/024 April 2002 DIV 28/03/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 62 WILSON STREET LONDON EC2A 2BU

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 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