BESSO RISK SOLUTIONS LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/04/2313 April 2023 Appointment of Mr Antonios Erotocritou as a director on 2023-03-13

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

15/11/2115 November 2021 Notification of Besso Insurance Group Limited as a person with significant control on 2021-07-27

View Document

15/11/2115 November 2021 Cessation of Besso Limited as a person with significant control on 2021-07-27

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESSO LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESSO LIMITED

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 ALTER ARTICLES 01/03/2016

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAINBRIDGE

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MS SAMANTHA JANE HOVEY

View Document

03/07/153 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAINBRIDGE / 01/10/2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOSE SMITH

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 £ NC 1000/2000 30/12/05

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED CBC RE LIMITED CERTIFICATE ISSUED ON 13/03/06

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED IBIS (889) LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 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