SECURITY RISK CONTROL LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | Application to strike the company off the register |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 26 THINGWALL ROAD IRBY WIRRAL CH61 3UE |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
15/03/1715 March 2017 | SAIL ADDRESS CREATED |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOORE / 09/09/2016 |
19/07/1619 July 2016 | COMPANY NAME CHANGED ISIS RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/07/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, ESKDALE, 7 GAYTON PARKWAY, GAYTON, WIRRAL, CH60 3SY |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, 26 THINGWALL ROAD, IRBY, WIRRAL, CH61 3UE, UNITED KINGDOM |
02/03/122 March 2012 | APPOINTMENT TERMINATED, SECRETARY ELAINE MOORE |
02/03/122 March 2012 | SECRETARY APPOINTED MR GRAHAM EDWARD TOMKINS |
02/03/122 March 2012 | SECRETARY APPOINTED MR GRAHAM EDWARD TOMKINS |
02/03/122 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MOORE |
02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
02/03/122 March 2012 | APPOINTMENT TERMINATED, SECRETARY ELAINE MOORE |
02/03/122 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MOORE |
16/01/1216 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
04/07/114 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
15/02/1115 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
30/06/1030 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOORE / 27/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MOORE / 27/06/2010 |
24/02/1024 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
04/07/094 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
11/07/0811 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ESKDALE, 7 DAYTON PARKWAY, DAYTON, WIRRAL CH60 3SY |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | S386 DISP APP AUDS 27/06/07 |
10/07/0710 July 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | S366A DISP HOLDING AGM 27/06/07 |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: ISIS RISK MANAGEMENT LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH,, STOCKPORT, CHESHIRE SK4 2LP |
10/07/0710 July 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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