STONEHATCH RISK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Termination of appointment of David James Rees as a director on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mr Warren Downey as a director on 2024-11-07

View Document

11/11/2411 November 2024 Termination of appointment of Richard Doyne Emrys Lloyd as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Sarah Lorraine Young as a director on 2024-10-28

View Document

11/11/2411 November 2024 Cessation of Christopher James Joseph Williamson as a person with significant control on 2024-10-28

View Document

11/11/2411 November 2024 Notification of Specialist Risk Insurance Solutions Limited as a person with significant control on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mr Joseph James Hanly as a director on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mr Lee David Anderson as a director on 2024-10-28

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2015-03-09

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Change of details for Mr Christopher James Joseph Williamson as a person with significant control on 2024-08-20

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

28/02/2228 February 2022 Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB England to 12th Floor 30 st. Mary Axe London EC3A 8BF on 2022-02-28

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 47 DRAKEFIELD ROAD LONDON SW17 8RT

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR RICHARD DOYNE EMRYS LLOYD

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS SARAH LORRAINE YOUNG

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR DAVID JAMES REES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Incorporation

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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