ASPIDA RISK MANAGEMENT LTD

Company Documents

DateDescription
04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR CHRISTOS PASCHOS

View Document

04/11/184 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIDA CYPRUS LTD

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS MORAITIS

View Document

04/11/184 November 2018 CESSATION OF PANAGIOTIS MORAITIS AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAGIOTIS MORAITIS

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED ASPIDA MARITIME SECURITY (UK) LIMITED CERTIFICATE ISSUED ON 13/07/16

View Document

15/06/1615 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH BH2 5QJ

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDER NOWAK

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 DIRECTOR APPOINTED MR PANAGIOTIS MORAITIS

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDER ROBERT NOWAK / 21/01/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/113 May 2011 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