RISK ASSESSMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

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

View Accounts

09/11/229 November 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 Cessation of Sharon Lesley Birch as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Registered office address changed from 122 Old Croft Road Walton on the Hill Stafford ST17 0NL to New Chandos House Unit 10 Belmore Way Derby Derbyshire DE21 7AZ on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Nicholas Wesley Heap as a director on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of Mr Gavin Stuart Parkin as a secretary on 2021-12-16

View Document

16/12/2116 December 2021 Notification of Namco Finance Limited as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Sharon Lesley Birch as a secretary on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Sharon Lesley Birch as a director on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Kenneth Charles Birch as a director on 2021-12-15

View Document

16/12/2116 December 2021 Cessation of Kenneth Charles Birch as a person with significant control on 2021-12-15

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-10-31

View Document

12/11/2112 November 2021 Previous accounting period extended from 2021-08-31 to 2021-10-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES BIRCH / 01/01/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY BIRCH / 01/01/2010

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

30/08/0930 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0930 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0930 August 2009 REGISTERED OFFICE CHANGED ON 30/08/2009 FROM 122 OLD CROFT ROAD WALTON ON THE HILL STAFFORD STAFFORDSHIRE ST17 0NL

View Document

30/08/0930 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON BIRCH / 01/12/2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BIRCH / 01/11/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 10 DAURADA DRIVE MEADOWCROFT PARK STAFFORD STAFFORDSHIRE ST17 4XW

View Document

26/08/0826 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 12 LYNDHURST GROVE STONE STAFFS ST15 8TP

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 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