ONLINE RISK SOLUTIONS LTD

Company Documents

DateDescription
23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Return of final meeting in a members' voluntary winding up

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Declaration of solvency

View Document

06/10/226 October 2022 Registered office address changed from Rossington's Business Park West Carr Road Retford DN22 7SW England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-10-06

View Document

06/10/226 October 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Statement of capital on 2022-09-20

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Termination of appointment of Steven Redgwell as a director on 2022-09-15

View Document

13/09/2213 September 2022 Termination of appointment of Gavin Matthew Perkins as a director on 2022-09-12

View Document

13/01/2213 January 2022 Appointment of Gavin Matthew Perkins as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Steven Redgwell as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Fiona Andrews as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Paul Mark Johnson as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Timothy John Chadwick as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Bernard Mageean as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Timothy Brooke Thom as a director on 2022-01-13

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

23/08/1823 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY NICK WRIGHT

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 2 OAKBERRY ROAD INDUSTRIAL ESTATE OAKBERRY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4PP

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD DN22 7SW ENGLAND

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIB GROUP LIMITED

View Document

05/07/185 July 2018 CESSATION OF NICHOLAS TIMOTHY ANDREW WRIGHT AS A PSC

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS

View Document

02/07/182 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 02/09/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 02/09/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 01/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 10 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 17/08/2012

View Document

17/08/1217 August 2012 17/05/12 STATEMENT OF CAPITAL GBP 50000

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICK WRIGHT / 17/08/2012

View Document

16/08/1216 August 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

25/10/1125 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information