Advanced company searchLink opens in new window

ASSUREDPARTNERS RISK SOLUTIONS LTD

Company number 07874295

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)
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 102
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 102
06 Nov 2017 AD01 Registered office address changed from 83 Watergate Street Chester Cheshire CH1 2LF England to Park House Grosvenor Park Road Chester CH1 1QQ on 6 November 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 AD01 Registered office address changed from Unit 21 Venture Point Stanney Mill Road Chester Cheshire CH2 4NE to 83 Watergate Street Chester Cheshire CH1 2LF on 13 September 2016
15 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 CH01 Director's details changed for Mr David Arthur Williams on 1 November 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AP01 Appointment of Mr David Arthur Williams as a director on 1 January 2014
09 Apr 2014 AD01 Registered office address changed from 12 Alvaston Business Park, Middlewich Road Nantwich Cheshire CW5 6PF on 9 April 2014
10 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
07 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted