CONTROLLED RISK AND EXECUTIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

13/04/2113 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LYNN SUSAN BECK / 30/06/2016

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK BECK / 30/06/2016

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LYNN SUSAN BECK / 03/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BECK / 03/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK BECK / 03/06/2020

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/05/1917 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNN SUSAN BECK / 27/03/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK BECK / 30/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BECK / 30/05/2018

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAMSON REDDY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK BECK

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN SUSAN BECK

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

09/11/159 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 DIRECTOR APPOINTED MR SAMSON REDDY

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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