Advanced company searchLink opens in new window

TL RISK SOLUTIONS LIMITED

Company number 00838046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 MR04 Satisfaction of charge 8 in full
11 Jul 2015 MR04 Satisfaction of charge 7 in full
06 Jul 2015 TM01 Termination of appointment of Alastair David Lyons as a director on 29 June 2015
29 Apr 2015 MR04 Satisfaction of charge 008380460009 in full
22 Apr 2015 MR01 Registration of charge 008380460010, created on 2 April 2015
23 Mar 2015 AUD Auditor's resignation
15 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 750,000
08 Jan 2015 AA Full accounts made up to 31 December 2013
12 Dec 2014 AP01 Appointment of Alastair David Lyons as a director on 12 December 2014
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
07 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 750,000
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
01 Oct 2013 AA Full accounts made up to 31 December 2012
21 May 2013 MR01 Registration of charge 008380460009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Feb 2013 TM01 Termination of appointment of Andrew Homer as a director
18 Feb 2013 TM01 Termination of appointment of Peter Cullum as a director
15 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Brian Kerry as a director
31 Oct 2012 TM01 Termination of appointment of Martin Wright as a director
25 Sep 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
29 Jun 2012 TM01 Termination of appointment of Kim Martin as a director
21 May 2012 AP01 Appointment of Mr Scott Egan as a director