(CS01) Confirmation statement with no updates 2023-12-22
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-22
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-22
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-22
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-22
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-22
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-07-25: 4800.00 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2018-05-24: 4000.00 GBP
filed on: 24th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of reduction in issued share capital
filed on: 8th, May 2018
| resolution
|
Free Download
(33 pages)
|
(CAP-SS) Solvency Statement dated 25/07/17
filed on: 8th, May 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 8th, May 2018
| capital
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-07-25
filed on: 8th, May 2018
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-22
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE to 26 High Street Haslemere GU27 2HW on 2017-11-07
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-07-25
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-19
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-06-26
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-16
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-22
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-22 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2016-01-05: 904000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-18: 904000.00 GBP
filed on: 28th, October 2015
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2014-12-17
filed on: 26th, October 2015
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-12-18: 1004000.00 GBP
filed on: 18th, August 2015
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-05-01
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-01
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 078907920001 in full
filed on: 20th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-12-22 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-07: 4000.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 3rd, November 2014
| resolution
|
|
(SH01) Statement of Capital on 2014-10-05: 4000.00 GBP
filed on: 29th, October 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078907920001, created on 2014-10-24
filed on: 29th, October 2014
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2014-10-08
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-12-22 with full list of members
filed on: 29th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-29: 2000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-05-14: 2000.00 GBP
filed on: 16th, May 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O 66 Chiltern Street 66 Chiltern Street London W1U 4GB England on 2013-02-15
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2012-12-31 to 2013-03-31
filed on: 11th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-22 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed emergent risk solutions LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-02-13
change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(7 pages)
|