NW RISK SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

06/06/246 June 2024 Cessation of Ahci Limited as a person with significant control on 2024-05-29

View Document

06/06/246 June 2024 Notification of Seventeen Group Limited as a person with significant control on 2024-05-29

View Document

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

View Document

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

View Document

06/06/246 June 2024 Termination of appointment of Keith Phillip Gannon as a director on 2024-05-29

View Document

06/06/246 June 2024 Termination of appointment of Peter Edward Stevenson as a director on 2024-05-29

View Document

06/06/246 June 2024 Appointment of Mr Ajay Tailor as a director on 2024-05-29

View Document

06/06/246 June 2024 Cessation of Peter Edward Stevenson as a person with significant control on 2024-05-29

View Document

24/05/2424 May 2024 Notification of Peter Edward Stevenson as a person with significant control on 2024-05-23

View Document

05/03/245 March 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

21/11/2321 November 2023 Previous accounting period shortened from 2023-09-30 to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Document

06/04/236 April 2023 Termination of appointment of Colin Davison as a director on 2023-04-03

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Current accounting period extended from 2022-04-30 to 2022-09-30

View Document

01/12/211 December 2021 Appointment of Mr Keith Phillip Gannon as a director on 2021-11-10

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Sub-division of shares on 2021-11-10

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

19/11/2119 November 2021 Appointment of Mr David Gabriel Allori as a director on 2021-11-10

View Document

19/11/2119 November 2021 Notification of Ahci Limited as a person with significant control on 2021-11-10

View Document

19/11/2119 November 2021 Cessation of Peter Edward Stevenson as a person with significant control on 2021-11-10

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

19/11/2119 November 2021 Cessation of James Hallam Limited as a person with significant control on 2021-11-10

View Document

19/11/2119 November 2021 Cessation of Colin Davison as a person with significant control on 2021-11-10

View Document

17/11/2117 November 2021 Notification of James Hallam Limited as a person with significant control on 2021-11-10

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR COLIN DAVISON

View Document

30/04/2130 April 2021 CESSATION OF NW SPECIALIST RISKS LIMITED AS A PSC

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEVENSON

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVISON

View Document

30/04/2130 April 2021 30/04/21 STATEMENT OF CAPITAL GBP 2

View Document

12/04/2112 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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