RISK MANAGEMENT SOLUTIONS (GLOBAL) LLP

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/10/2425 October 2024 Satisfaction of charge NC0000570009 in full

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

19/12/2219 December 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/01/2217 January 2022

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

01/12/211 December 2021 Satisfaction of charge NC0000570008 in full

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, LLP MEMBER TONY MCALEENAN

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

21/11/1921 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

21/11/1921 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/01/199 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

31/12/1831 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

29/03/1829 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NC0000570007

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/03/1821 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1813 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, LLP MEMBER MARGARET HILLIARD

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 ANNUAL RETURN MADE UP TO 14/10/15

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 LLP MEMBER APPOINTED MR TONY MCALEENAN

View Document

28/10/1428 October 2014 ANNUAL RETURN MADE UP TO 14/10/14

View Document

17/07/1417 July 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NC0000570007

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/11/1325 November 2013 ANNUAL RETURN MADE UP TO 14/10/13

View Document

03/04/133 April 2013 CORPORATE LLP MEMBER APPOINTED RMS ASSETS LLP

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD DODGE

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, LLP MEMBER TERENCE HUGHES

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 ANNUAL RETURN MADE UP TO 14/10/12

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, LLP MEMBER OAKDALE DEVELOPMENTS (NI) LIMITED

View Document

09/10/129 October 2012 CORPORATE LLP MEMBER APPOINTED INTELLIGENT CASH SOLUTIONS LIMITED

View Document

03/04/123 April 2012 LLP MEMBER APPOINTED MARGARET ELIZABETH JENNIFER JEAN HILLIARD

View Document

16/01/1216 January 2012 CORPORATE LLP MEMBER APPOINTED OAKDALE DEVELOPMENTS (NI) LIMITED

View Document

16/01/1216 January 2012 SECOND FILING WITH MUD 14/10/11 FOR FORM LLAR01

View Document

06/01/126 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH HUGHES / 15/10/2010

View Document

06/01/126 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CHARLES DODGE / 15/10/2010

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE JOSEPH HUGHES / 15/10/2010

View Document

26/10/1126 October 2011 ANNUAL RETURN MADE UP TO 14/10/11

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CHARLES DODGE / 26/10/2011

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CHARLES DODGE / 15/10/2010

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE JOSEPH HUGHES / 26/10/2011

View Document

05/09/115 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

05/09/115 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

13/04/1113 April 2011 ANNUAL RETURN MADE UP TO 14/10/10

View Document

24/03/1124 March 2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 ANNUAL RETURN MADE UP TO 14/10/09

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OR MORTGAGE OR CHARGE

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OR MORTGAGE OR CHARGE

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

07/07/097 July 2009 PARTS OF A CHATTEL MORTGAGE

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

07/07/097 July 2009 PARTS OF A MORTGAGE

View Document

07/07/097 July 2009 PARTS OF A DEBENTURE

View Document

15/05/0915 May 2009 ANNUAL ACCOUNTS 31/7/2008

View Document

29/04/0929 April 2009 CHANGE IN SITUATION OR ADDRESS OF REGISTERED OFFICE

View Document

07/04/097 April 2009 PARTS OF A MORTGAGE OR CHARGE

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

27/11/0827 November 2008 ANNUAL RETURN 14/10/2008

View Document

20/11/0820 November 2008 CHANGE OF PARTICULARS OF MEMBER

View Document

21/04/0821 April 2008 CHANGE OF ROA

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

31/03/0831 March 2008 PARTS OF A MORTGAGE OR CHARGE

View Document

27/11/0727 November 2007 ANNUAL RETURN 14/10/2007

View Document

09/11/079 November 2007 ACCOUNTS 31/7/2007

View Document

17/07/0717 July 2007 CHANGE OF ARD

View Document

17/07/0717 July 2007 ABBREVIATED ACCOUNTS FOR THE PERIOD ENDED 31 JULY 2006

View Document

05/07/075 July 2007 CHANGE OF ROA

View Document

06/10/066 October 2006 PARTS OF A MORTGAGE OR CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

17/07/0617 July 2006 TERMINATING MEMBERSHIP

View Document

19/06/0619 June 2006 APPOINTMENT OF MEMBER

View Document

16/11/0516 November 2005 CHANGE OF ROA

View Document

16/11/0516 November 2005 RESIGNATION OF MEMBER

View Document

16/11/0516 November 2005 RESIGNATION OF MEMBER

View Document

16/11/0516 November 2005 APPOINTMENT OF MEMBER

View Document

16/11/0516 November 2005 APPOINTMENT OF MEMBER

View Document

14/10/0514 October 2005 INCORPORATION DOCS

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