RISK ANALYSIS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Confirmation statement made on 2025-08-29 with no updates |
30/05/2530 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
01/07/241 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Director's details changed |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Memorandum and Articles of Association |
05/09/235 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | DIRECTOR APPOINTED MR EDWARD GEORGE ASPEY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
26/04/1926 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
17/05/1817 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
05/06/175 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/08/1230 August 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 46 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP |
02/09/112 September 2011 | APPOINTMENT TERMINATED, SECRETARY GILLIAN ASPEY |
02/09/112 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 44 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP UNITED KINGDOM |
01/09/101 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY ASPEY / 21/07/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ASPEY / 21/07/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY ASPEY / 21/07/2010 |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/03/1022 March 2010 | DIRECTOR APPOINTED MRS GILLIAN MARY ASPEY |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ |
07/09/097 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/09/0824 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 42 BEDFORD ROW LONDON WC1R 4JL |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
17/01/0717 January 2007 | NEW SECRETARY APPOINTED |
09/01/079 January 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | SECRETARY RESIGNED |
29/08/0629 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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