Advanced company searchLink opens in new window

THOMPSON & CO (RISK SOLUTIONS) LTD

Company number 09135999

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 May 2024 TM01 Termination of appointment of Duncan Neil Carter as a director on 13 May 2024
09 Apr 2024 PSC02 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 28 March 2024
09 Apr 2024 PSC07 Cessation of Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 28 March 2024
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
05 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 MA Memorandum and Articles of Association
26 Apr 2023 PSC05 Change of details for Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 6 April 2023
26 Apr 2023 AP01 Appointment of Mr Neil Thornton as a director on 6 April 2023
26 Apr 2023 AP01 Appointment of Duncan Neil Carter as a director on 6 April 2023
26 Apr 2023 AP03 Appointment of Andrew Stewart Hunter as a secretary on 6 April 2023
26 Apr 2023 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 26 April 2023
02 Mar 2023 RP04AR01 Second filing of the annual return made up to 17 July 2015
02 Mar 2023 RP04PSC02 Second filing for the notification of Thompson & Co (Risk Solutions) Ltd as a person with significant control
02 Mar 2023 RP04PSC01 Second filing for the notification of Baljit Kaur Thompson as a person with significant control
09 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
21 Jul 2020 PSC05 Change of details for Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 28 August 2018
18 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jun 2019 AD01 Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 17 June 2019
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018