NOVUS 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
06/10/256 October 2025 NewChange of details for Mr Robert Whyman as a person with significant control on 2025-10-03

View Document

03/10/253 October 2025 NewRegistered office address changed from Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT United Kingdom to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD on 2025-10-03

View Document

03/10/253 October 2025 NewChange of details for Mr Robert Whyman as a person with significant control on 2025-10-03

View Document

03/10/253 October 2025 NewDirector's details changed for Mr Robert Alan Whyman on 2025-10-03

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

24/02/2524 February 2025 Change of details for Mr Robert Whyman as a person with significant control on 2024-03-12

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

16/03/2416 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT on 2024-03-16

View Document

16/03/2416 March 2024 Director's details changed for Mr Robert Alan Whyman on 2024-03-01

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-03-11 with updates

View Document

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

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/09/2214 September 2022 Change of details for Mr Robert Whyman as a person with significant control on 2022-08-03

View Document

14/09/2214 September 2022 Director's details changed for Mr Robert Alan Whyman on 2022-08-03

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN WHYMAN / 11/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BENDER

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 11TH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7BB ENGLAND

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA ENGLAND

View Document

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

View Accounts

25/04/1825 April 2018 01/04/17 STATEMENT OF CAPITAL GBP 1024

View Document

25/04/1825 April 2018 CESSATION OF NICOLE BENDER AS A PSC

View Document

25/04/1825 April 2018 01/04/17 STATEMENT OF CAPITAL GBP 1024

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WHYMAN

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 82

View Document

06/06/146 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 102

View Document

08/04/108 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/107 April 2010 DIRECTOR APPOINTED PAUL CHARLES FREDERICK BENDER

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN WHYMAN / 11/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/04/0929 April 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 32 LOMBARD STREET LONDON EC3V 9BQ UNITED KINGDOM

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED EXUS LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information