CHECKRISK MANAGEMENT SERVICES LTD

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

04/12/234 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/10/2324 October 2023 Registered office address changed from First Floor Offices 4 Miles's Buildings George Street Bath Avon BA1 2QS to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-10-24

View Document

24/10/2324 October 2023 Statement of affairs

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

21/08/2321 August 2023 Termination of appointment of Louisa Jane Pepperell as a secretary on 2023-08-21

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED DR DAVID SAMUEL GREENWOOD

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS PEPPERELL

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PILARO

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY HUW BUNN

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR HUW BUNN

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KETTLETY

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES DANSIE

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1827 June 2018 17/10/17 STATEMENT OF CAPITAL GBP 1064.0

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

05/06/185 June 2018 SUB-DIVISION 17/10/17

View Document

25/05/1825 May 2018 ADOPT ARTICLES 17/10/2017

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ANDREW CHRISTENSON PILARO

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER KETTLETY

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED DR DAVID SAMUEL GREENWOOD

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MAX OLIVER CRAVEN

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ROSS JAMES THANE PEPPERELL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR HUW MICHAEL BUNN

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MR HUW MICHAEL BUNN

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BULLMAN

View Document

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

View Accounts

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY FIONA CARTER

View Document

08/11/178 November 2017 SECRETARY APPOINTED MR NICHOLAS PATRICK BAUDOUIN BULLMAN

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA CARTER

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTOR CHARLES BENJAMIN OLIVER DANSIE / 19/09/2017

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS CARROLL

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CARTER / 01/09/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PATRICK BAUDOIN BULLMAN

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DENIS JOHN CARROLL

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK BAUDOUIN BULLMAN / 11/01/2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED BULLMAN INVESTMENT SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR JOHN CUNNINGHAM

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED COMPANY DIRECTOR CHARLES BENJAMIN OLIVER DANSIE

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MRS FIONA CARTER

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY VICKIE WONG

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MRS FIONA CARTER

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM DAYR HOUSE PROSPECT ROAD BATH BA2 6AY

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 36 KING STREET LONDON WC2E 8JS

View Document

14/07/0814 July 2008 COMPANY NAME CHANGED BULLMAN INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

24/06/0824 June 2008 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