TECHNICAL RISK SERVICES LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

22/09/2322 September 2023 Notification of Stephen Gary Astles as a person with significant control on 2023-09-14

View Document

22/09/2322 September 2023 Cessation of Rbig Limited as a person with significant control on 2023-09-14

View Document

22/09/2322 September 2023 Notification of Stephen Michael Hodgson as a person with significant control on 2023-09-14

View Document

22/09/2322 September 2023 Notification of Geoffrey Neil Gregory as a person with significant control on 2023-09-14

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 DIRECTOR APPOINTED MR STEPHEN GARY ASTLES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1126 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0714 December 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 COMPANY NAME CHANGED RBIG TECHNICAL RISK SERVICES LIM ITED CERTIFICATE ISSUED ON 07/12/07

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 1 GRAFTON PLACE GRAFTON STREET HYDE CHESHIRE SK14 2AX

View Document

04/03/034 March 2003 COMPANY NAME CHANGED RBIG INSURANCE SERVICES LTD CERTIFICATE ISSUED ON 04/03/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/09/013 September 2001 COMPANY NAME CHANGED RBIG COX HEPBURN FINANCIAL SERVI CES LIMITED CERTIFICATE ISSUED ON 03/09/01

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 COMPANY NAME CHANGED CHARGETRACK LIMITED CERTIFICATE ISSUED ON 09/09/99

View Document

06/09/996 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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