INSERVE RISK ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

29/05/2429 May 2024 Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Edgecombe House 2 Littlestairs Road Shanklin Isle of Wight PO37 6HR on 2024-05-29

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Director's details changed for Mr Simon Douglas Groves on 2023-08-29

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

27/03/2427 March 2024 Change of details for Mr Simon Douglas Groves as a person with significant control on 2023-08-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

24/05/2324 May 2023 Change of details for Mr Simon Douglas Groves as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Simon Douglas Groves on 2023-05-24

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SELINA JANE POWDER / 03/09/2019

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SELINA JANE POWDER / 22/02/2016

View Document

19/02/1619 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 34 LIME STREET 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/05/1511 May 2015 SECRETARY APPOINTED MRS SELINA JANE POWDER

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 4TH FLOOR RENOWN HOUSE 33 - 34 BURY STREET LONDON EC3A 5AT

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY PETER TRAN

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOUGLAS GROVES / 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOUGLAS GROVES / 19/08/2014

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR PETER TRAN

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information