RISK SOLUTIONS 2006 LIMITED

06001758
11TH FLOOR 3 PICCADILLY PLACE MANCHESTER ENGLAND M1 3BN

Documents

Documents
Date Category Description Pages
28 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2024 accounts Annual Accounts 9 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 officers Change of particulars for director (Dr Helen Louise Wilkinson) 2 Buy now
29 Mar 2023 officers Change of particulars for director (Mr Christopher John Rees) 2 Buy now
29 Mar 2023 officers Change of particulars for director (Mr Jonathan Marcus Hyde) 2 Buy now
29 Mar 2023 officers Change of particulars for director (Dr Vernon Paul Brand) 2 Buy now
29 Mar 2023 officers Change of particulars for director (Mrs Eleanor Baker) 2 Buy now
29 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2022 accounts Annual Accounts 9 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2021 accounts Annual Accounts 8 Buy now
24 Aug 2021 capital Return of purchase of own shares 3 Buy now
12 Aug 2021 capital Notice of cancellation of shares 4 Buy now
22 Jun 2021 officers Termination of appointment of director (Michelle Boath) 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Change of particulars for director (Dr Helen Louise Wilkinson) 2 Buy now
16 Nov 2020 accounts Annual Accounts 8 Buy now
03 Dec 2019 accounts Annual Accounts 7 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2018 accounts Annual Accounts 6 Buy now
04 Jan 2018 accounts Annual Accounts 9 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 officers Appointment of director (Mr Jonathan Marcus Hyde) 2 Buy now
24 Aug 2017 officers Appointment of director (Mr Christopher John Rees) 2 Buy now
24 Aug 2017 officers Appointment of director (Dr Vernon Paul Brand) 2 Buy now
24 Aug 2017 officers Appointment of director (Mrs Michelle Boath) 2 Buy now
24 Aug 2017 officers Appointment of director (Mrs Eleanor Baker) 2 Buy now
24 Aug 2017 officers Termination of appointment of director (Michael Ian Robertson) 1 Buy now
24 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2016 accounts Annual Accounts 6 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
21 Jan 2015 annual-return Annual Return 14 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 14 Buy now
19 Jul 2013 accounts Annual Accounts 6 Buy now
02 May 2013 capital Return of Allotment of shares 5 Buy now
02 May 2013 resolution Resolution 10 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
07 Dec 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 6 Buy now
18 Jul 2012 capital Notice of cancellation of shares 4 Buy now
09 Jul 2012 resolution Resolution 33 Buy now
09 Jul 2012 capital Return of purchase of own shares 3 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
05 Dec 2011 officers Termination of appointment of secretary (Alistair Kennedy) 1 Buy now
05 Dec 2011 officers Termination of appointment of director (Alistair Kennedy) 1 Buy now
08 Jul 2011 accounts Annual Accounts 6 Buy now
08 Jul 2011 resolution Resolution 6 Buy now
08 Jul 2011 capital Notice of cancellation of shares 4 Buy now
08 Jul 2011 capital Return of purchase of own shares 3 Buy now
12 Jan 2011 capital Notice of cancellation of shares 4 Buy now
12 Jan 2011 capital Return of Allotment of shares 4 Buy now
12 Jan 2011 capital Return of purchase of own shares 3 Buy now
15 Dec 2010 resolution Resolution 2 Buy now
15 Dec 2010 resolution Resolution 2 Buy now
14 Dec 2010 annual-return Annual Return 7 Buy now
06 Jul 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 annual-return Annual Return 8 Buy now
12 Jan 2010 officers Change of particulars for director (Dr Helen Louise Wilkinson) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Michael Robertson) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Alistair Kennedy) 2 Buy now
20 Nov 2009 accounts Annual Accounts 6 Buy now
04 Dec 2008 annual-return Return made up to 17/11/08; full list of members 7 Buy now
11 Jul 2008 accounts Annual Accounts 6 Buy now
06 Dec 2007 annual-return Return made up to 17/11/07; full list of members 5 Buy now
06 Dec 2006 capital Ad 22/11/06--------- £ si 129999@1=129999 £ ic 1/130000 4 Buy now
30 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2006 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
30 Nov 2006 officers Secretary resigned 1 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET 1 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
30 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 2006 incorporation Incorporation Company 20 Buy now