GREENFIELD RISK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-24 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

23/07/2423 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Termination of appointment of Elvin Ensor Patrick as a director on 2024-05-29

View Document

21/06/2421 June 2024 Termination of appointment of Anthony Stirling Minns as a director on 2024-05-29

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/12/2321 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Richard Thompson as a person with significant control on 2023-01-01

View Document

19/05/2319 May 2023 Director's details changed for Mr Richard Thompson on 2023-01-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/04/2126 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/04/2014 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMPSON / 11/07/2018

View Document

26/03/1826 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 31/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/1519 August 2015 31/12/14 STATEMENT OF CAPITAL GBP 700

View Document

19/08/1519 August 2015 31/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1524 June 2015 30/12/14 STATEMENT OF CAPITAL GBP 1000.000

View Document

29/05/1529 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 700

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM STONEY RIDGE HOUSE HEADLEY ROAD GRAYSHOTT HINDHEAD GU26 6DP UNITED KINGDOM

View Document

15/05/1515 May 2015 CURREXT FROM 31/08/2015 TO 28/02/2016

View Document

31/12/1431 December 2014 31/12/14 STATEMENT OF CAPITAL GBP 700

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR ELVIN ENSOR PATRICK

View Document

17/11/1417 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 700

View Document

28/10/1428 October 2014 ADOPT ARTICLES 25/09/2014

View Document

14/10/1414 October 2014 SUB-DIVISION 25/09/14

View Document

28/08/1428 August 2014 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