- Company Overview for OTTER RISK SOLUTIONS LIMITED (04498921)
- Filing history for OTTER RISK SOLUTIONS LIMITED (04498921)
- People for OTTER RISK SOLUTIONS LIMITED (04498921)
- Charges for OTTER RISK SOLUTIONS LIMITED (04498921)
- Insolvency for OTTER RISK SOLUTIONS LIMITED (04498921)
- More for OTTER RISK SOLUTIONS LIMITED (04498921)
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) |
---|---|---|---|
23 Dec 2013 | SH20 | Statement by directors | |
23 Dec 2013 | CAP-SS | Solvency statement dated 12/12/13 | |
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 30 July 2013 with full list of shareholders | |
01 Aug 2013 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
14 Feb 2013 | CH01 | Director's details changed for Gavin Keith James on 12 February 2013 | |
15 Jan 2013 | AP03 | Appointment of Gavin Keith James as a secretary | |
15 Jan 2013 | TM02 | Termination of appointment of Richard Collins as a secretary | |
22 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
03 Oct 2012 | AD02 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 May 2012 | AD01 | Registered office address changed from , 6Th Floor 4 Grosvenor Place, London, SW1X 7DL on 28 May 2012 | |
21 Mar 2012 | TM01 | Termination of appointment of Paul Sweeny as a director | |
21 Mar 2012 | AP01 | Appointment of Stephen Bailey as a director | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Sep 2011 | AP03 | Appointment of Richard Hawke Collins as a secretary | |
13 Sep 2011 | TM02 | Termination of appointment of Anne Sheffield as a secretary | |
10 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
25 May 2011 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom | |
11 May 2011 | CH01 | Director's details changed for Paul Terence Sweeny on 12 April 2011 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |