ADVANTA RISK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr Kevin James D'arcy as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Mr Gregory Seath as a director on 2025-02-28

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

16/10/2416 October 2024 Satisfaction of charge SC2044780003 in full

View Document

16/10/2416 October 2024 Satisfaction of charge SC2044780002 in full

View Document

16/10/2416 October 2024 Satisfaction of charge SC2044780004 in full

View Document

16/10/2416 October 2024 Satisfaction of charge SC2044780005 in full

View Document

05/08/245 August 2024 Appointment of Mr Mark Robert Pearson as a director on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of John Dick Runcie Morton as a secretary on 2024-07-31

View Document

30/04/2430 April 2024 Registration of charge SC2044780005, created on 2024-04-26

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registration of charge SC2044780004, created on 2022-09-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

07/02/207 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 LOAN AGREEMENT APPROVED 07/01/2020

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2044780002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEWART WEBSTER

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED ONE RISK LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

30/01/1930 January 2019 CESSATION OF KENNETH DAVID ANDERSON AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CRAIG STEWART WEBSTER

View Document

24/12/1824 December 2018 ADOPT ARTICLES 13/12/2018

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 1 BLYTHSWOOD SQUARE GLASGOW LANARKSHIRE G2 4AD

View Document

15/04/1515 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 ADOPT ARTICLES 26/11/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN YOUNG

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR KENNETH ANDERSON

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER YOUNG / 02/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM BERKELEY HOUSE 285 BATH STREET GLASGOW G2 4JB

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 21 BLYTHSWOOD SQUARE GLASGOW G2 9LB

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 PARTIC OF MORT/CHARGE *****

View Document

02/05/032 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED RAD YOUNG LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 COMPANY NAME CHANGED ROBIN YOUNG LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED MILLBRY 410 LTD. CERTIFICATE ISSUED ON 11/04/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 HIVE-UP BUSINESS AGREE 01/04/00

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 90 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5UB

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 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