CODY RISK SOLUTIONS LTD

Company Documents

DateDescription
20/07/2420 July 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Return of final meeting in a members' voluntary winding up

View Document

22/02/2422 February 2024 Removal of liquidator by court order

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

13/10/2213 October 2022 Appointment of a voluntary liquidator

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2022-10-13

View Document

13/10/2213 October 2022 Declaration of solvency

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / JUSTIN DAVID CODY / 28/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID CODY / 28/10/2019

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN DAVID CODY / 28/10/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT UNITED KINGDOM

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID CODY / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / JUSTIN DAVID CODY / 30/01/2019

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN DAVID CODY

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

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

View Accounts

02/06/152 June 2015 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