Advanced company searchLink opens in new window

SPECIALTY RISKS LIMITED

Company number 06751834

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)
11 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
28 Nov 2022 CH01 Director's details changed for Mr Colin Roy Keith Whitehair on 18 November 2022
28 Nov 2022 PSC04 Change of details for Mr David Pearce as a person with significant control on 6 April 2016
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
21 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 MR01 Registration of charge 067518340001, created on 17 May 2019
23 Nov 2018 CH01 Director's details changed for Mr David Pearce on 14 March 2018
21 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 AD01 Registered office address changed from 100a High Street Hampton TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018
02 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
02 Dec 2017 AP01 Appointment of Mr Colin Roy Keith Whitehair as a director on 1 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,000
01 Dec 2016 AD01 Registered office address changed from 2 Brende Gardens West Molesey Surrey KT8 2PW to 100a High Street Hampton TW12 2st on 1 December 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
29 Sep 2016 AA Micro company accounts made up to 31 December 2015