Advanced company searchLink opens in new window

ADVANTAGE RISK SOLUTIONS (HOLDINGS) LIMITED

Company number 08936391

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)
16 May 2024 PSC05 Change of details for Advantage Risk Solutions Group Limited as a person with significant control on 9 May 2024
04 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
23 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 30 September 2022
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
28 Sep 2021 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 28 September 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
19 Feb 2019 AD01 Registered office address changed from , Matrix House Basing View, Basingstoke, RG21 4DZ, England to 45 Pall Mall London SW1Y 5JG on 19 February 2019
12 Oct 2018 PSC02 Notification of Advantage Risk Solutions Group Limited as a person with significant control on 30 September 2018
12 Oct 2018 PSC07 Cessation of Asset Advantage Group Limited as a person with significant control on 30 September 2018
12 Oct 2018 TM01 Termination of appointment of Philip James Knight as a director on 30 September 2018
12 Oct 2018 TM01 Termination of appointment of Jonathan Charles Grenville Eddy as a director on 30 September 2018
12 Oct 2018 TM01 Termination of appointment of Alastair James Ramsay as a director on 30 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
08 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
15 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from , Third Floor Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ to 45 Pall Mall London SW1Y 5JG on 5 March 2018