TH RISK SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Registered office address changed from 714 London Road Larkfield Aylesford ME20 6BL England to Milnwood House 13 North Parade Horsham West Sussex RH12 2BT on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Geoffrey John Dadswell as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mrs Elissa Jane Dadswell as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Secretary's details changed for Mr Geoffrey John Dadswell on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr. Geoffrey John Dadswell on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mrs Elissa Jane Dadswell on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/08/213 August 2021 Registered office address changed from Suite 2 10 Churchill Square Kings Hill West Malling ME19 4YU England to 714 London Road Larkfield Aylesford ME20 6BL on 2021-08-03

View Document

17/06/2117 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / MRS ELISSA JANE DADSWELL / 01/06/2021

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN DADSWELL / 01/06/2021

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM RIVERSIDE HOUSE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP ENGLAND

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/07/2031 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISSA JANE DADSWELL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY JOHN DADSWELL

View Document

04/03/194 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN DADSWELL / 08/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISSA JANE DADSWELL / 08/10/2018

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN DADSWELL / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 34 FIRMIN AVENUE BOUGHTON MONCHELSEA MAIDSTONE ME17 4SP UNITED KINGDOM

View Document

06/09/186 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CURRSHO FROM 28/02/2018 TO 28/02/2017

View Document

27/02/1727 February 2017 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