RIBER SECURITY AND INVESTIGATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

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

View Accounts

15/07/2415 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-25 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-25 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES

View Document

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

View Accounts

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN INSLEY / 31/07/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN INSLEY / 31/07/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN GAIL STIRLING / 31/07/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GAIL STIRLING / 31/07/2020

View Document

10/08/2010 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1924 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011055100006

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID INSLEY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 25 SMEDLEY STREET EAST MATLOCK DERBYS DE4 3FQ

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE INSLEY

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE INSLEY

View Document

23/05/1823 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

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

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

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

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN INSLEY

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR DANIEL JOHN INSLEY

View Document

04/01/134 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 25/12/11 NO CHANGES

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 25/12/10 NO CHANGES

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN INSLEY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY INSLEY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GAIL STIRLING / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE INSLEY / 05/01/2010

View Document

20/09/0920 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE INSLEY / 03/09/2009

View Document

20/09/0920 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN INSLEY / 03/09/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 25/12/03; NO CHANGE OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 DISPENSE WITH AUDIT 25/08/95

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 AUDITOR'S RESIGNATION

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/12/8812 December 1988 RETURN MADE UP TO 07/10/88; NO CHANGE OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/08/882 August 1988 RETURN MADE UP TO 08/06/87; NO CHANGE OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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