SOVEREIGN RISK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-31 with updates |
12/03/2512 March 2025 | Change of details for Mr Ashley James Coburn as a person with significant control on 2025-03-12 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Change of details for Mr Ashley James Coburn as a person with significant control on 2024-05-07 |
08/05/248 May 2024 | Change of details for Mr Ashley James Coburn as a person with significant control on 2024-05-07 |
08/05/248 May 2024 | Director's details changed for Mr Ashley James Coburn on 2024-05-07 |
07/05/247 May 2024 | Registered office address changed from 15 Violet Road West Bridgford Nottingham Nottinghamshire NG2 5HA England to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2024-05-07 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Change of details for Mr Ashley James Cowburn as a person with significant control on 2022-04-06 |
04/11/224 November 2022 | Change of details for Mr Ashley James Cowburn as a person with significant control on 2022-04-06 |
03/11/223 November 2022 | Director's details changed for Mr Ashley James Coburn on 2022-04-06 |
01/11/221 November 2022 | Termination of appointment of Anita Cowburn as a director on 2022-03-21 |
01/11/221 November 2022 | Termination of appointment of Michael Cowburn as a director on 2022-03-21 |
01/11/221 November 2022 | Termination of appointment of Anita Cowburn as a secretary on 2022-03-21 |
04/04/224 April 2022 | Cessation of Anita Cowburn as a person with significant control on 2022-03-21 |
04/04/224 April 2022 | Cessation of Michael Cowburn as a person with significant control on 2022-03-21 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/12/1926 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY JAMES COWBURN / 18/10/2019 |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES COBURN / 18/10/2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES COWBURN / 01/04/2017 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | 27/03/16 STATEMENT OF CAPITAL GBP 694 |
04/01/174 January 2017 | 27/03/16 STATEMENT OF CAPITAL GBP 1000 |
04/01/174 January 2017 | 27/03/16 STATEMENT OF CAPITAL GBP 397 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE PINES BANK END ROAD DONCASTER DN9 3AN |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWBURN / 12/02/2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES COWBURN / 12/02/2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA COWBURN / 12/02/2016 |
12/02/1612 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANITA COWBURN / 12/02/2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/04/1321 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
17/04/1217 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
08/01/128 January 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/04/1111 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA COWBURN / 23/03/2010 |
13/04/1013 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
09/01/109 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
21/04/0921 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
21/04/0821 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | SECRETARY RESIGNED |
26/03/0426 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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