RISK SOLUTIONS GROUP LIMITED

09317199
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
17 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
17 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 62 Buy now
13 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 63 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 52 Buy now
24 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Nov 2021 capital Return of Allotment of shares 4 Buy now
05 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Nov 2021 resolution Resolution 1 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
25 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
25 Oct 2021 resolution Resolution 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 15 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2019 accounts Annual Accounts 16 Buy now
25 Apr 2019 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
25 Apr 2019 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Apr 2019 officers Appointment of secretary (Mr Alistair Peel) 3 Buy now
24 Apr 2019 officers Termination of appointment of director (James Ion Daniel Agnew) 1 Buy now
24 Apr 2019 officers Termination of appointment of director (Timothy David Johnson) 1 Buy now
24 Apr 2019 officers Termination of appointment of director (Jeremy Michael George Cary) 1 Buy now
24 Apr 2019 officers Termination of appointment of director (Iain Alexander Jamieson) 1 Buy now
24 Apr 2019 officers Termination of appointment of secretary (Iain Alexander Jamieson) 2 Buy now
19 Dec 2018 resolution Resolution 32 Buy now
19 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2018 officers Termination of appointment of director (Sandeeren Mooneeapen) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Susan Regan) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Stephen James Packer) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Brett Jon Sainty) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Alan Edward Westall) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Mark Francis Greenwood) 1 Buy now
12 Dec 2018 officers Appointment of secretary (Mr Iain Alexander Jamieson) 2 Buy now
12 Dec 2018 officers Appointment of director (Mr Iain Alexander Jamieson) 2 Buy now
12 Dec 2018 officers Appointment of director (Mr Timothy David Johnson) 2 Buy now
12 Dec 2018 officers Appointment of director (Mr James Ion Daniel Agnew) 2 Buy now
12 Dec 2018 officers Appointment of director (Mr Jeremy Michael George Cary) 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2018 accounts Annual Accounts 8 Buy now
08 Mar 2018 officers Termination of appointment of director (Ashley John Canning) 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jun 2017 officers Appointment of director (Mrs Susan Regan) 2 Buy now
27 Jun 2017 officers Appointment of director (Mr Ashley John Canning) 2 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Jan 2017 officers Change of particulars for director (Mr Stephen James Packer) 2 Buy now
09 Jan 2017 officers Change of particulars for director (Mr Alan Edward Westall) 2 Buy now
09 Jan 2017 officers Change of particulars for director (Mr Brett Jon Sainty) 2 Buy now
09 Jan 2017 officers Change of particulars for director (Mr Mark Francis Greenwood) 2 Buy now
09 Jan 2017 officers Change of particulars for director (Mr Sandeeren Mooneeapen) 2 Buy now
05 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2016 accounts Annual Accounts 4 Buy now
18 Nov 2016 officers Change of particulars for director (Mr Stephen James Packer) 2 Buy now
22 Aug 2016 accounts Annual Accounts 4 Buy now
12 Jul 2016 officers Appointment of director (Mr Sandeeren Mooneeapen) 2 Buy now
12 Jul 2016 officers Appointment of director (Mr Stephen James Packer) 2 Buy now
27 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 May 2016 officers Termination of appointment of director (Martin Holmes Tabard) 1 Buy now
15 Mar 2016 capital Return of Allotment of shares 4 Buy now
15 Dec 2015 officers Appointment of director (Mr Martin Holmes Tabard) 2 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
24 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2015 officers Appointment of director (Mr Mark Francis Greenwood) 2 Buy now
18 Nov 2014 incorporation Incorporation Company 24 Buy now