RISC IT SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Mark Andrew Lawton as a director on 2025-05-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

15/10/2415 October 2024 Appointment of Ms Charlotte Williams as a director on 2024-10-02

View Document

01/08/241 August 2024 Registration of charge 039350510004, created on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Termination of appointment of Jeremy David Keane as a director on 2024-04-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Registered office address changed from Church Walks Business Centre Church Walks Llandudno Conwy LL30 2HL to Bryn Eirias Abergele Road Colwyn Bay LL29 8BF on 2023-10-27

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

07/07/237 July 2023 Appointment of Mr Alex Heslip as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Joanna Susan Stewart as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Paul Gareth Roberts as a director on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 039350510003, created on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Satisfaction of charge 1 in full

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Cessation of Paul Gareth Roberts as a person with significant control on 2016-04-06

View Document

20/10/2220 October 2022 Cessation of Jeremy David Keane as a person with significant control on 2016-04-06

View Document

20/10/2220 October 2022 Notification of Cloud (Wales) Limited as a person with significant control on 2016-04-06

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

28/09/2228 September 2022 Appointment of Mr Bruce Ian Laing as a director on 2022-09-28

View Document

28/09/2228 September 2022 Statement of company's objects

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MARK ANDREW LAWTON

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1527 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED RISC GROUP IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/09/13

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM C/O JEFFREY GREEN RUSSELL WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

12/03/1312 March 2013 COMPANY ENTERING INTO GUARANTEE & DEBENTURE 18/01/2013

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE CAMINO

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED PAUL GARETH ROBERTS

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MS JOANNA SUSAN STEWART

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR RISC GROUP SA

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/1211 April 2012 23/02/12 NO CHANGES

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED JEREMY DAVID KEANE

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED CLUNKCLICK LIMITED CERTIFICATE ISSUED ON 02/04/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

11/12/0811 December 2008 PREVSHO FROM 28/02/2009 TO 30/06/2008

View Document

07/08/087 August 2008 SECRETARY APPOINTED HANOVER SECRETARIES LIMITED

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, HAMILTON HOUSE, 20-24 HAMILTON TERRACE,, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED RISC GROUP SA

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY HAMILTON HOUSE CORPORATE SERVICES LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PIERRE JEAN CAMINO

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 8 SULTAN CROFT, SHENLEY BROOK END, MILTON KEYNES, BUCINGHAMSHIRE MK5 7FD

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company