Advanced company searchLink opens in new window

PROFILE RISK SOLUTIONS LTD

Company number 09610168

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)
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 201
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023.
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 186
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023.
30 Jan 2023 SH19 Statement of capital on 30 January 2023
  • GBP 188
30 Jan 2023 SH20 Statement by Directors
30 Jan 2023 CAP-SS Solvency Statement dated 14/12/22
30 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2023 MA Memorandum and Articles of Association
30 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2023 SH10 Particulars of variation of rights attached to shares
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 AP01 Appointment of Mr Adrian Colosso as a director on 24 February 2021
08 Sep 2022 AP01 Appointment of Mr Jeremy Alistair Cameron as a director on 23 June 2022
20 Jul 2022 TM01 Termination of appointment of David Walland as a director on 13 July 2022
01 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
08 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
18 Feb 2021 TM01 Termination of appointment of Steven Lee Crabb as a director on 15 January 2021
18 Feb 2021 AD01 Registered office address changed from , 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, England to 250 Avenue West Great Notley Braintree CM77 7AA on 18 February 2021
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 185
13 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of an emi scheme 11/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 SH08 Change of share class name or designation
01 Oct 2020 TM02 Termination of appointment of Ambant Underwriting Services Limited as a secretary on 30 September 2020
29 Sep 2020 AP01 Appointment of Mr David Walland as a director on 25 September 2020
17 Aug 2020 AA Total exemption full accounts made up to 31 March 2020