About

Registered Number: 00952756
Date of Incorporation: 24/04/1969 (55 years ago)
Company Status: Active
Registered Address: Unity House Station Court, Station Road, Guiseley, Leeds, West Yorkshire, LS20 8EY

 

Based in Leeds, West Yorkshire, Concept Special Risks Ltd was registered on 24 April 1969, it's status is listed as "Active". The companies directors are Billon, Bernard, Usher, Susan Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLON, Bernard 11 April 2013 28 December 2016 1
USHER, Susan Mary 01 October 2003 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 05 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 03 June 2013
CERTNM - Change of name certificate 07 May 2013
RESOLUTIONS - N/A 29 April 2013
CONNOT - N/A 29 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 29 November 2012
AD01 - Change of registered office address 08 November 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 10 June 2008
225 - Change of Accounting Reference Date 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
CERTNM - Change of name certificate 22 May 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 07 June 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 01 June 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 04 January 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
AA - Annual Accounts 16 November 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
CERTNM - Change of name certificate 31 July 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 21 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 June 1994
363b - Annual Return 06 June 1994
RESOLUTIONS - N/A 30 June 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 20 July 1992
288 - N/A 20 July 1992
288 - N/A 07 November 1991
AA - Annual Accounts 30 September 1991
363b - Annual Return 30 September 1991
363(287) - N/A 30 September 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
AUD - Auditor's letter of resignation 01 March 1990
AUD - Auditor's letter of resignation 29 November 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
288 - N/A 07 July 1986
CERTNM - Change of name certificate 27 May 1986
NEWINC - New incorporation documents 24 April 1969
NEWINC - New incorporation documents 24 April 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.