NOVA RISK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/02/256 February 2025 | Certificate of change of name |
05/02/255 February 2025 | Change of details for Iprism Underwriting Agency Limited as a person with significant control on 2025-02-05 |
23/01/2523 January 2025 | Registered office address changed from 131/131a High Street Chatham Kent ME4 4DH England to 6th Floor John Stow House 18 Bevis Marks London EC3A 7JB on 2025-01-23 |
20/01/2520 January 2025 | Certificate of change of name |
30/10/2430 October 2024 | Previous accounting period shortened from 2024-09-30 to 2024-06-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/09/2430 September 2024 | Director's details changed for Miss Manuela Roncalli on 2023-09-08 |
30/09/2430 September 2024 | Director's details changed for Mr Ian Lloyd on 2023-09-08 |
30/09/2430 September 2024 | Director's details changed for Mr Ian Lloyd on 2024-06-11 |
30/09/2430 September 2024 | Director's details changed for Miss Manuela Roncalli on 2024-04-26 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
04/10/234 October 2023 | Cessation of Colin Francis Johns as a person with significant control on 2023-09-08 |
04/10/234 October 2023 | Notification of Iprism Underwriting Agency Limited as a person with significant control on 2023-09-08 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-15 with updates |
28/09/2328 September 2023 | Director's details changed for Miss Manuela Roncalli on 2023-09-28 |
28/09/2328 September 2023 | Director's details changed for Mr Ian Lloyd on 2023-09-28 |
26/09/2326 September 2023 | Registration of charge 038416760003, created on 2023-09-26 |
21/09/2321 September 2023 | Appointment of Miss Manuela Roncalli as a director on 2023-09-08 |
21/09/2321 September 2023 | Termination of appointment of Paul Simon Banner as a secretary on 2023-09-08 |
21/09/2321 September 2023 | Appointment of Mr Ian Lloyd as a director on 2023-09-08 |
21/09/2321 September 2023 | Termination of appointment of Colin Francis Johns as a director on 2023-09-08 |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Memorandum and Articles of Association |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Resolutions |
12/09/2312 September 2023 | Satisfaction of charge 1 in full |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-09-30 |
17/02/2317 February 2023 | Satisfaction of charge 2 in full |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/05/2029 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/05/1914 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
19/02/1819 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 219 NEW ROAD CHATHAM KENT ME4 4QA |
02/05/172 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAUL SIMON BANNER / 02/05/2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/09/1521 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/09/1415 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/09/1317 September 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/09/1217 September 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/09/1119 September 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/09/1020 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | SECRETARY RESIGNED |
02/06/062 June 2006 | NEW SECRETARY APPOINTED |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
01/10/041 October 2004 | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
08/10/038 October 2003 | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED |
24/01/0324 January 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
08/10/028 October 2002 | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0217 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
09/10/019 October 2001 | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
21/09/0021 September 2000 | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS |
14/10/9914 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/9915 September 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NOVA RISK SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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