THOMPSON & CO (RISK SOLUTIONS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/11/2417 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

20/05/2420 May 2024 Termination of appointment of Duncan Neil Carter as a director on 2024-05-13

View Document

09/04/249 April 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Cessation of Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 2024-03-28

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Resolutions

View Document

26/04/2326 April 2023 Appointment of Duncan Neil Carter as a director on 2023-04-06

View Document

26/04/2326 April 2023 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-04-26

View Document

26/04/2326 April 2023 Appointment of Mr Neil Thornton as a director on 2023-04-06

View Document

26/04/2326 April 2023 Appointment of Andrew Stewart Hunter as a secretary on 2023-04-06

View Document

26/04/2326 April 2023 Change of details for Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 2023-04-06

View Document

02/03/232 March 2023 Second filing of the annual return made up to 2015-07-17

View Document

02/03/232 March 2023 Second filing for the notification of Baljit Kaur Thompson as a person with significant control

View Document

02/03/232 March 2023 Second filing for the notification of Thompson & Co (Risk Solutions) Ltd as a person with significant control

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / THOMPSON & CO (RISK SOLUTIONS) HOLDINGS LIMITED / 28/08/2018

View Document

18/02/2018 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

17/06/1917 June 2019 Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2019-06-17

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/189 October 2018 Notification of Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 2018-08-28

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMPSON & CO (RISK SOLUTIONS) HOLDINGS LIMITED

View Document

09/10/189 October 2018 CESSATION OF BALJIT KAUR THOMPSON AS A PSC

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 28/08/18 STATEMENT OF CAPITAL GBP 35884

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 CESSATION OF BALJIT THOMPSON AS A PSC

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT THOMPSON

View Document

20/07/1820 July 2018 Notification of Baljit Thompson as a person with significant control on 2016-04-06

View Document

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

View Accounts

10/08/1710 August 2017 DIRECTOR APPOINTED JENNIE NICOLA SUTCLIFFE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJIT THOMPSON / 03/08/2016

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091359990001

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 01/01/15 STATEMENT OF CAPITAL GBP 30501

View Document

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

View Accounts

30/07/1530 July 2015 Annual return made up to 2015-07-17 with full list of shareholders

View Document

30/07/1530 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091359990001

View Document

18/11/1418 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 30000

View Document

14/08/1414 August 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJIT KAUR THOMPSON / 18/07/2014

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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