RISK SOLVED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Ian Micklewright as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

21/07/2521 July 2025 NewAppointment of Mr Nicholas Bate as a director on 2025-07-17

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-12

View Document

26/02/2526 February 2025 Appointment of Mr Andrew Bills as a director on 2025-02-19

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2024-11-30

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Michael Patrick Dodd on 2024-12-15

View Document

18/12/2418 December 2024 Director's details changed for Mr Paul Spencer Davies on 2024-12-15

View Document

18/12/2418 December 2024 Director's details changed for Mr Richard Godfrey Thomas on 2024-12-15

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

22/10/2422 October 2024 Appointment of Mr Paul Spencer Davies as a director on 2024-10-20

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

01/02/241 February 2024 Termination of appointment of Debra Catherine Baker as a director on 2024-01-31

View Document

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

View Accounts

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

04/01/234 January 2023 Director's details changed for Mr Richard Godfrey Thomas on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Lawrence James Caley on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Ms Debra Catherine Baker on 2023-01-04

View Document

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

View Accounts

05/05/225 May 2022

View Document

28/03/2228 March 2022 Statement of capital on 2022-03-28

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 ADOPT ARTICLES 17/04/2020

View Document

28/05/2028 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR LAWRENCE JAMES CALEY

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR MICHAEL PATRICK DODD

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/206 May 2020 CESSATION OF RICHARD GODFREY THOMAS AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS COLES

View Document

04/05/204 May 2020 CESSATION OF THOMAS GEORGE COLES AS A PSC

View Document

04/05/204 May 2020 CESSATION OF SOFTWARE SOLVED LIMITED AS A PSC

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL MOSELEY

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS RHODES

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GODFREY THOMAS

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 SAIL ADDRESS CHANGED FROM: 16 LANDUNVEZ PLACE BRADNINCH EXETER EX5 4PB ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA CATHERINE BAKER / 21/02/2019

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODD

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTWARE SOLVED LIMITED

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS DEBRA CATHERINE BAKER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 SAIL ADDRESS CHANGED FROM: C/O MANAGEMENT SYSTEMS MODELLING LTD 8 CRANMERE COURT MATFORD EXETER DEVON EX2 8PW ENGLAND

View Document

23/02/1823 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA DANIELS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR CHRIS RHODES

View Document

09/03/179 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 726135

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 ADOPT ARTICLES 31/01/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE COLES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS NICOLA SIAN DANIELS

View Document

10/01/1710 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 726078

View Document

10/01/1710 January 2017 28/05/16 STATEMENT OF CAPITAL GBP 1022

View Document

10/01/1710 January 2017 14/06/16 STATEMENT OF CAPITAL GBP 726021.672

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MANAGEMENT SYSTEMS MODELLING LTD

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR JASON MOSELEY

View Document

08/04/168 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP

View Document

23/02/1623 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/01/166 January 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

31/07/1531 July 2015 ADOPT ARTICLES 07/07/2015

View Document

03/06/153 June 2015 SUB-DIVISION 14/05/15

View Document

03/06/153 June 2015 SUB DIVIDE SHARES 14/05/2015

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR RICHARD THOMAS

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

25/03/1425 March 2014 ADOPT ARTICLES 06/03/2014

View Document

24/03/1424 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED MSM RISK MANAGEMENT LTD CERTIFICATE ISSUED ON 24/03/14

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR MICHAEL DODD

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 CORPORATE DIRECTOR APPOINTED MANAGEMENT SYSTEMS MODELLING LTD

View Document

06/06/116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 8 CRANMERE COURT MATFORD BUSINESS PARK EXETER DEVON EX2 8PW UNITED KINGDOM

View Document

21/03/1121 March 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

21/02/1121 February 2011 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