NW RISK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-13 with updates |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
06/06/246 June 2024 | Cessation of Ahci Limited as a person with significant control on 2024-05-29 |
06/06/246 June 2024 | Notification of Seventeen Group Limited as a person with significant control on 2024-05-29 |
06/06/246 June 2024 | Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to Old Printers Yard 156 South Street Dorking Surrey R4 2HF on 2024-06-06 |
06/06/246 June 2024 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey R4 2HF United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2024-06-06 |
06/06/246 June 2024 | Termination of appointment of Keith Phillip Gannon as a director on 2024-05-29 |
06/06/246 June 2024 | Termination of appointment of Peter Edward Stevenson as a director on 2024-05-29 |
06/06/246 June 2024 | Appointment of Mr Ajay Tailor as a director on 2024-05-29 |
06/06/246 June 2024 | Cessation of Peter Edward Stevenson as a person with significant control on 2024-05-29 |
24/05/2424 May 2024 | Notification of Peter Edward Stevenson as a person with significant control on 2024-05-23 |
05/03/245 March 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-06-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Previous accounting period shortened from 2023-09-30 to 2023-06-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
05/05/235 May 2023 | Registered office address changed from Gorsedene 50 Tollemache Road Prenton Merseyside CH43 8SZ United Kingdom to 20 Chapel Street Liverpool L3 9AG on 2023-05-05 |
06/04/236 April 2023 | Termination of appointment of Colin Davison as a director on 2023-04-03 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/09/2214 September 2022 | Current accounting period extended from 2022-04-30 to 2022-09-30 |
01/12/211 December 2021 | Appointment of Mr Keith Phillip Gannon as a director on 2021-11-10 |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Memorandum and Articles of Association |
24/11/2124 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Memorandum and Articles of Association |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
22/11/2122 November 2021 | Change of share class name or designation |
22/11/2122 November 2021 | Particulars of variation of rights attached to shares |
22/11/2122 November 2021 | Sub-division of shares on 2021-11-10 |
22/11/2122 November 2021 | Particulars of variation of rights attached to shares |
19/11/2119 November 2021 | Appointment of Mr David Gabriel Allori as a director on 2021-11-10 |
19/11/2119 November 2021 | Notification of Ahci Limited as a person with significant control on 2021-11-10 |
19/11/2119 November 2021 | Cessation of Peter Edward Stevenson as a person with significant control on 2021-11-10 |
19/11/2119 November 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
19/11/2119 November 2021 | Cessation of James Hallam Limited as a person with significant control on 2021-11-10 |
19/11/2119 November 2021 | Cessation of Colin Davison as a person with significant control on 2021-11-10 |
17/11/2117 November 2021 | Notification of James Hallam Limited as a person with significant control on 2021-11-10 |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with updates |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR COLIN DAVISON |
30/04/2130 April 2021 | CESSATION OF NW SPECIALIST RISKS LIMITED AS A PSC |
30/04/2130 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEVENSON |
30/04/2130 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVISON |
30/04/2130 April 2021 | 30/04/21 STATEMENT OF CAPITAL GBP 2 |
12/04/2112 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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