SOLACE GLOBAL RISK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Registered office address changed from Suite 6 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England to Second Floor Twin Sails House 34-40 West Quay Road Poole Dorset BH15 1JF on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr David Peach as a person with significant control on 2023-12-06

View Document

14/12/2314 December 2023 Director's details changed for Mr David John Peach on 2023-12-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 ADOPT ARTICLES 16/09/2020

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071765790002

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071765790001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 SHARE CAPITAL OF THE COMPANY BE INCREASED BY £198.00 01/06/2019

View Document

05/02/205 February 2020 01/06/19 STATEMENT OF CAPITAL GBP 200.00

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PEACH

View Document

18/12/1918 December 2019 CESSATION OF SOLACE GLOBAL LIMITED AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MORTON

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIAMOND

View Document

25/03/1525 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM TWIN SAILS HOUSE 34-40 WEST STREET POOLE DORSET BH15 1LA UNITED KINGDOM

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 TRANSFER SHARES 01/06/2013

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED NICHOLAS JON DIAMOND

View Document

13/06/1313 June 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR JAMES HENRY MORTON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 COMPANY NAME CHANGED SOLACE GLOBAL RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

05/04/135 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM SUITE 12 2ND FLOOR BRANKSOME HOUSE BRANKSOME BUSINESS PARK YARMOUTH ROAD POOLE DORSET BH12 1ED UNITED KINGDOM

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEACH / 01/09/2010

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU UNITED KINGDOM

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH BH2 5QJ UNITED KINGDOM

View Document

03/03/103 March 2010 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