SPECIAL RISK SOLUTIONS LIMITED

Company Documents

DateDescription
05/01/215 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

15/02/1715 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY TERESITA MACKAY

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/08/1311 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 31/12/11 PARTIAL EXEMPTION

View Document

11/08/1211 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESITA MACKAY / 27/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD KINSELLA PRINGLE / 28/06/2011

View Document

15/06/1115 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/08/092 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRINGLE / 04/07/2009

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRINGLE / 11/08/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY SUBIN SHERLOCK

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MRS TERESITA MACKAY

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 £ NC 1000/5000 23/03/04

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

20/04/0420 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED CLAIMS PROTECT ON-LINE LTD CERTIFICATE ISSUED ON 13/10/03

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 24/07/02; NO CHANGE OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

02/05/012 May 2001 COMPANY NAME CHANGED CLAIMS PROTECT.COM LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 48 HAMILTON STREET BIRKENHEAD MERSEYSIDE CH41 5AE

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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