NEXT 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
26/01/2526 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/04/2315 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

15/09/2215 September 2022 Statement of capital on 2022-09-02

View Document

11/01/2211 January 2022 Director's details changed for Mr Craig Anthony Dunckley on 2022-01-11

View Document

07/01/227 January 2022 Director's details changed for Mr David George Harlow on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

07/01/227 January 2022 Director's details changed for Mr Gareth William Evans on 2022-01-07

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM GROUND FLOOR C NORTH MAMHILAD HOUSE MAMHILAD PARK ESTATE PONTYPOOL TORFAEN NP4 0HZ WALES

View Document

05/03/195 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 227959.00

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2019

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PH INNOVATE (BROKING) LIMITED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

04/12/174 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 225000

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY DUNCKLEY / 24/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARLOW / 24/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM EVANS / 24/10/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 10/06/16 STATEMENT OF CAPITAL GBP 215002

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/07/1620 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR GARETH WILLIAM EVANS

View Document

27/02/1627 February 2016 DIRECTOR APPOINTED MR CRAIG ANTHONY DUNCKLEY

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

01/07/151 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 40002

View Document

03/06/153 June 2015 DIRECTOR APPOINTED SIMON JONES

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 107 BLACKBOROUGH BLACKBOROUGH ROAD REIGATE SURREY RH2 7BY ENGLAND

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG DUNCKLEY

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR DAVID GEORGE HARLOW

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 18 WEST ROAD REIGATE SURREY RH2 7JT

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE MARTIN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR GARETH WILLIAM EVANS

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR CRAIG ANTHONY DUNCKLEY

View Document

10/09/1310 September 2013 CURREXT FROM 30/11/2013 TO 30/09/2014

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 40000

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 CURRSHO FROM 30/04/2014 TO 30/11/2013

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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