STP 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 |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-20 with updates |
30/08/2430 August 2024 | Micro company accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Cancellation of shares. Statement of capital on 2024-07-30 |
27/08/2427 August 2024 | Purchase of own shares. |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Cessation of Jeffrey Grantham as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Termination of appointment of Jeffrey Grantham as a director on 2024-01-18 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
22/06/2322 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
04/11/224 November 2022 | Change of details for Mr Jeffrey Grantham as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
04/11/224 November 2022 | Change of details for Richard Storey as a person with significant control on 2022-11-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-20 with updates |
04/11/214 November 2021 | Notification of Richard Storey as a person with significant control on 2021-11-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GRANTHAM / 12/04/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STOREY / 12/04/2018 |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 11 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HULL HU13 0EG UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
19/01/1619 January 2016 | 03/12/15 STATEMENT OF CAPITAL GBP 100 |
19/01/1619 January 2016 | DIRECTOR APPOINTED RICHARD JOHN STOREY |
21/10/1521 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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