INTERNATIONAL RISK SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03978143 |
Category | Private Limited Company |
Incorporated | 20 Apr 2000 |
Age | 24 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL RISK SOLUTIONS LIMITED is an active private limited company with number 03978143. It was incorporated 24 years, 1 month, 11 days ago, on 20 April 2000. The company address is 33 4th Floor 33 4th Floor, London, EC3A 5EB.
Company Fillings
Appoint person director company with name date
Date: 18 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart James Markley
Appointment date: 2024-04-11
Documents
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-19
Officer name: Timothy William Boyre Brentnall
Documents
Accounts with accounts type group
Date: 22 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Reginald Hall
Cessation date: 2023-12-11
Documents
Change to a person with significant control
Date: 17 Jan 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Alistair Birkett
Change date: 2024-01-11
Documents
Resolution
Date: 24 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type group
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type group
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Richard Paxman
Appointment date: 2020-09-15
Documents
Accounts with accounts type group
Date: 26 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Katarzyna Maria Weronika Sliwinska
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type group
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-13
Officer name: Mr Timothy William Boyre Brentnall
Documents
Accounts with accounts type group
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katarzyna Maria Weronika Sliwinska
Appointment date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Appoint person secretary company with name date
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-27
Officer name: Mr David John Prince
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Prince
Appointment date: 2018-04-27
Documents
Termination secretary company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-27
Officer name: Patrick Joseph Francis Greene
Documents
Termination secretary company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-27
Officer name: Patrick Joseph Francis Greene
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Joseph Francis Greene
Termination date: 2018-04-27
Documents
Accounts with accounts type group
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mr Timothy William Boyre Brentnall
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Katarzyna Maria Weronika Sliwinska
Documents
Mortgage satisfy charge full
Date: 07 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type group
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type group
Date: 10 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-25
Old address: 2Nd Floor 14 Fenchurch Avenue London EC3M 5BS
New address: 33 4Th Floor Creechurch Lane London EC3A 5EB
Documents
Accounts with accounts type group
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type group
Date: 12 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Thomas
Documents
Appoint person director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katarzyna Maria Weronika Sliwinska
Documents
Accounts with accounts type group
Date: 26 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 08 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bowmer
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Old address: 2Nd Floor Fenchurch Avenue London EC3M 5AT United Kingdom
Change date: 2011-04-06
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: 2Nd Floor 14 Fenchurch St London EC3M 5AT United Kingdom
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Old address: 12 Camomile Street London EC3A 7AS
Change date: 2011-03-23
Documents
Appoint person secretary company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick Joseph Francis Greene
Documents
Termination secretary company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Bowmer
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Joseph Francis Greene
Documents
Accounts with accounts type full
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Stephen Lionel Thomas
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan beauclair
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan beauclair
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 11 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 2-4 great eastern street london EC2A 3NT
Documents
Legacy
Date: 23 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/05/07-01/10/07 £ si 300000@1=300000 £ ic 355000/655000
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 287
Description: Registered office changed on 01/05/07 from: 17 tokenhouse yard london EC2R 7AS
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 02/04/07 from: 2 - 4 great eastern street london EC2A 3NT
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 11/01/07 from: suite 38-40 london fruit exchange brushfield street london E1 6EU
Documents
Legacy
Date: 16 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 16/08/06 from: 17 token house yard london EC2R 7AS
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type full
Date: 03 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/09/05--------- £ si 50000@1=50000 £ ic 305000/355000
Documents
Legacy
Date: 08 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/08/05--------- £ si 105000@1=105000 £ ic 200000/305000
Documents
Legacy
Date: 08 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/08/05
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/01/05--------- £ si 21000@1=21000 £ ic 179000/200000
Documents
Legacy
Date: 14 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Some Companies
OAK TREE BUSINESS MANAGEMENT,ANDOVER,SP10 1BW
Number: | 11612164 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 STAVERTON ROAD,LONDON,NW2 5HA
Number: | 09329343 |
Status: | ACTIVE |
Category: | Private Limited Company |
425 ALLENBY ROAD,SOUTHALL,UB1 2HG
Number: | 09834185 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SANDHILL STREET,OTTERY ST. MARY,EX11 1EG
Number: | 11046590 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DERRYCLOONEY ROAD,AUGHER,BT77 0ED
Number: | NI621523 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PARK GROVE,LONDON,N11 2QD
Number: | 11820922 |
Status: | ACTIVE |
Category: | Private Limited Company |