SMART RISK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
26/10/2326 October 2023 | Return of final meeting in a members' voluntary winding up |
04/10/234 October 2023 | Appointment of a voluntary liquidator |
30/08/2330 August 2023 | Removal of liquidator by court order |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Appointment of a voluntary liquidator |
30/11/2230 November 2022 | Declaration of solvency |
30/11/2230 November 2022 | Registered office address changed from Hill House, 49 Hill Road Portchester Fareham Hampshire PO16 8LA to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-11-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/03/213 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
21/08/1921 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | 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 |
12/06/1412 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM COLBOURNE / 08/06/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/08/077 August 2007 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 49 HILL ROAD PORCHESTER FAREHAM HAMPSHIRE PO16 8LA |
07/08/077 August 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | SECRETARY'S PARTICULARS CHANGED |
07/08/077 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/06/068 June 2006 | SECRETARY'S PARTICULARS CHANGED |
08/06/068 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | NEW SECRETARY APPOINTED |
01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
17/06/0317 June 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | 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 SMART RISK SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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