MINIMAL RISK CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

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

View Accounts

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

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr David Martin Mckeown on 2023-07-05

View Document

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

View Accounts

21/10/2221 October 2022 Appointment of Mr Jared Murray Higgins as a director on 2022-10-01

View Document

24/01/2224 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Cessation of Robert Cole as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Notification of Arcfyre Uk Limited as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Cessation of Gregory Robert Cole as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Robert Cole as a director on 2021-12-31

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

26/07/2126 July 2021 Change of details for Mr Gregory Robert Cole as a person with significant control on 2020-09-30

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/192 September 2019 05/07/19 STATEMENT OF CAPITAL GBP 80

View Document

02/09/192 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT COLE / 01/07/2019

View Document

19/07/1919 July 2019 CESSATION OF GILLIAN COLE AS A PSC

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLE / 01/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY ROBERT COLE / 01/02/2017

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COLE

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/06/1823 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GAMMON

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GAMMON

View Document

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

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR GREGORY ROBERT COLE

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY COLE

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR DAVID MARTIN MCKEOWN

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM ROOM 21 RURAL ENTERPRISE CENTRE ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE

View Document

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

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM WYE VALLEY COURT NETHERWOOD ROAD ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6FL

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR NICHOLAS CRAIG GAMMON

View Document

22/11/1222 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR GREGORY ROBERT COLE

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY GREGORY COLE

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR NICHOLAS CRAIG GAMMON

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT COLE

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR GREGORY ROBERT COLE

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN COLE / 21/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT COLE / 21/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLE / 21/10/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLE / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN COLE / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ROBERT ANTHONY COLE

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: TAXASSIST DIRECT, 19. PANNAL AVENUE, PANNAL HARROGATE N. YORKS HG3 1JR

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 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