SPECIALTY RISKS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-14 delete source_ip 35.197.197.10
2023-09-14 insert source_ip 141.193.213.11
2023-09-14 insert source_ip 141.193.213.10
2023-04-29 delete address 100a High Street, Hampton, TW12 2ST
2023-04-29 delete address 36 Central Avenue, West Molesey Surrey KT8 2QZ
2023-04-29 delete address PO Box 300 Mitcheldean GL17 1DY
2023-04-29 delete address South Quay Plaza, 183 Marsh Wall, London E14 9SR
2023-04-29 delete address Specialty Risks, 36 Central Avenue, West Molesey, KT8 2QZ
2023-04-29 delete email cl..@specialty-risks.com
2023-04-29 delete index_pages_linkeddomain wpenginepowered.com
2023-04-29 delete phone 020 7741 4100
2023-04-29 delete phone 0207 964 1000
2023-04-29 delete phone 0800 678 1100
2023-04-29 insert address Aissela, 46 High Street, Esher, Surrey, KT10 9QY
2023-04-29 update primary_contact 36 Central Avenue, West Molesey Surrey KT8 2QZ => Aissela, 46 High Street, Esher, Surrey, KT10 9QY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY KEITH WHITEHAIR / 18/11/2022
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 06/04/2016
2022-10-21 insert about_pages_linkeddomain wpenginepowered.com
2022-10-21 insert client_pages_linkeddomain wpenginepowered.com
2022-10-21 insert contact_pages_linkeddomain wpenginepowered.com
2022-10-21 insert index_pages_linkeddomain wpenginepowered.com
2022-10-21 insert terms_pages_linkeddomain wpenginepowered.com
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-05 delete phone 0330 159 0177
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-26 insert client Hamer Technology
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-09-29 delete client_pages_linkeddomain linkedin.com
2020-07-22 insert client Remtek
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-20 update num_mort_charges 0 => 1
2019-06-20 update num_mort_outstanding 0 => 1
2019-06-17 insert client Iansyst
2019-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067518340001
2018-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 14/03/2018
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-11-09 delete general_emails co..@specialty-risks.com
2018-11-09 delete email co..@specialty-risks.com
2018-11-09 delete phone 0333 100 0712
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-02 delete client_pages_linkeddomain wpengine.com
2018-09-02 insert client Adeona Limited
2018-09-02 insert client Aspen Associates Ltd
2018-09-02 insert client_pages_linkeddomain insurance4insulinpumps.co.uk
2018-07-23 delete phone 0333 000 0000
2018-07-23 delete source_ip 212.48.95.33
2018-07-23 insert phone 0333 100 0712
2018-07-23 insert source_ip 35.197.197.10
2018-04-07 delete address 100A HIGH STREET HAMPTON ENGLAND TW12 2ST
2018-04-07 insert address AISSELA 46 HIGH STREET ESHER SURREY ENGLAND KT10 9QY
2018-04-07 update registered_address
2018-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 100A HIGH STREET HAMPTON TW12 2ST ENGLAND
2018-01-07 insert sic_code 66220 - Activities of insurance agents and brokers
2017-12-02 update statutory_documents DIRECTOR APPOINTED MR COLIN ROY KEITH WHITEHAIR
2017-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-08 delete address 2 BRENDE GARDENS WEST MOLESEY SURREY KT8 2PW
2017-01-08 insert address 100A HIGH STREET HAMPTON ENGLAND TW12 2ST
2017-01-08 update registered_address
2016-12-20 insert company_previous_name DPLM LIMITED
2016-12-20 update name DPLM LIMITED => SPECIALTY RISKS LIMITED
2016-12-05 update statutory_documents 01/12/16 STATEMENT OF CAPITAL GBP 1000
2016-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 2 BRENDE GARDENS WEST MOLESEY SURREY KT8 2PW
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-03 update statutory_documents COMPANY NAME CHANGED DPLM LIMITED CERTIFICATE ISSUED ON 03/11/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-22 update statutory_documents 18/11/15 FULL LIST
2015-10-07 update account_category DORMANT => null
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-23 update statutory_documents 18/11/14 FULL LIST
2014-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07 delete address 2 BRENDE GARDENS WEST MOLESEY SURREY UNITED KINGDOM KT8 2PW
2014-01-07 insert address 2 BRENDE GARDENS WEST MOLESEY SURREY KT8 2PW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-01-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-20 update statutory_documents 18/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-13 update statutory_documents 18/11/12 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 18/11/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 18/11/10 FULL LIST
2010-09-08 update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010
2010-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-09 update statutory_documents ALTER ARTICLES 29/09/2009
2009-11-19 update statutory_documents 18/11/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 19/11/2009
2008-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION