MD RISK MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05118495 |
Category | Private Limited Company |
Incorporated | 04 May 2004 |
Age | 19 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MD RISK MANAGEMENT LIMITED is an active private limited company with number 05118495. It was incorporated 19 years, 11 months, 24 days ago, on 04 May 2004. The company address is 213 Derbyshire Lane, Sheffield, S8 8SA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: 213 Derbyshire Lane Sheffield S8 8SA
Change date: 2022-10-13
Old address: 20 Paradise Square Sheffield S1 2DE England
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-15
Old address: 4 Ballard Hall Chase Sheffield S10 3HY
New address: 20 Paradise Square Sheffield S1 2DE
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person secretary company with change date
Date: 02 Jun 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-28
Officer name: Mandy Delaney
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-28
Officer name: Richard James Delaney
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-28
Officer name: Richard James Delaney
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-28
Officer name: Mandy Delaney
Documents
Change person secretary company with change date
Date: 01 Jun 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mandy Delaney
Change date: 2014-03-28
Documents
Change person director company with change date
Date: 01 Jun 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-28
Officer name: Mandy Delaney
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Change date: 2014-05-08
Old address: 232 Carterknowle Road Sheffield S7 2EB
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Richard James Delaney
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Mandy Delaney
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts amended with made up date
Date: 23 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AAMD
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 30/09/05
Documents
Certificate change of name company
Date: 26 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wickwire LIMITED\certificate issued on 26/08/04
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
23 BALLINGDON ROAD,LONDON,SW11 6AJ
Number: | 08443629 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEENS COURT SCHOOL LANE,STOKE ON TRENT,ST1 9DZ
Number: | 04783014 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUCKETTS WHARF, SOUTH STREET,HERTFORDSHIRE,CM23 3AR
Number: | 04370860 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW DELIVERY SERVICES LIMITED
C/O DUNEDIN ADVISORY H5 NEWARK BUSINESS PARK,GLENROTHES,KY7 4NS
Number: | SC396326 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 THE ELMS,LEICESTER,LE8 5SZ
Number: | 11437105 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LONG LANE,CROYDON,CR0 7AN
Number: | 10510381 |
Status: | ACTIVE |
Category: | Private Limited Company |