INTELLIGENCE & RISKS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

20/02/2220 February 2022 Cessation of Zohar Yeoshua Ben-Aderet as a person with significant control on 2022-02-17

View Document

20/02/2220 February 2022 Change of details for Mr Joseph Aderet as a person with significant control on 2022-02-17

View Document

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

View Accounts

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

View Accounts

27/07/2027 July 2020 CESSATION OF DORIT ADERET AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DORIT ADERET

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

09/01/209 January 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADERET

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOHAR YEOSHUA BEN-ADERET

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOHAR YEOSHUA BEN-ADERET / 09/12/2017

View Document

08/02/188 February 2018 CESSATION OF ZOHAR YEOSHUA BEN-ADERET AS A PSC

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ZOHAR YEOSHUA BEN-ADERET / 09/12/2017

View Document

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

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Document

29/07/1629 July 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 DIRECTOR APPOINTED MR JOSEPH ADERET

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS DORIT ADERET

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 COMPANY NAME CHANGED WIRCO LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOHAR YEOSHUA BEN-ADERET / 01/04/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 COMPANY NAME CHANGED INTELLIGENCE & RISKS CONSULTING LTD CERTIFICATE ISSUED ON 05/03/13

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR ZOHAR YEOSHUA BEN-ADERET

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAULA SIMONS

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN HAND

View Document

16/05/1116 May 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MRS KAREN ELIZABETH HAND

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information