ALAN BOSWELL RISK SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

27/12/2427 December 2024 Application to strike the company off the register

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/08/2428 August 2024 Satisfaction of charge 054969710002 in full

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054969710002

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054969710001

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

03/07/173 July 2017 COMPANY NAME CHANGED ALAN BOSWELL INSURANCE ADVISERS LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054969710001

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ALASTAIR FITZROY DREW

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD DREW

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD DREW

View Document

03/08/163 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 SECOND FILING WITH MUD 17/07/12 FOR FORM AR01

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED BENTLEY CHARLES LTD CERTIFICATE ISSUED ON 28/05/13

View Document

28/05/1328 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1328 May 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/12/123 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM, BANK CHAMBERS, 27A MARKET PLACE, MARKET DEEPING, PETERBOROUGH, PE6 8EA

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GIBBS

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ALAN CHARLES BOSWELL

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR EDWARD NICHOLAS DREW

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR EDWARD NICHOLAS DREW

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WALLIS

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY BENTLEY

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY GARY BENTLEY

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE WALLIS / 20/12/2010

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

15/04/0715 April 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 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