RISK ASSURANCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

29/05/2429 May 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

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

09/10/239 October 2023 Auditor's resignation

View Document

21/08/2321 August 2023 Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2023-08-21

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

15/02/2215 February 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

04/03/214 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ASHLEY DAVIES / 17/01/2018

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ASHLEY-DAVIES / 06/04/2016

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ASHLEY-DAVIES / 08/04/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ASHLEY DAVIES / 08/04/2015

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE CORBY / 08/04/2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS ELIZABETH VERITY

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE CORBY / 01/07/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ASHLEY-DAVIES / 01/07/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SAVILL / 01/07/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER STEMP / 01/07/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ASHLEY DAVIES / 01/07/2014

View Document

13/03/1413 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER BRUNWIN

View Document

03/10/133 October 2013 SECRETARY APPOINTED MRS SAMANTHA JANE CORBY

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 DIRECTOR APPOINTED ROBERT PETER STEMP

View Document

06/07/116 July 2011 DIRECTOR APPOINTED RICHARD CHARLES ASHLEY-DAVIES

View Document

06/07/116 July 2011 DIRECTOR APPOINTED SAMANTHA JANE CORBY

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MORING

View Document

12/02/1012 February 2010 SECRETARY APPOINTED PETER ROBERT BRUNWIN

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY MORING / 01/11/2009

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ASHLEY DAVIES / 01/10/2009

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/10/099 October 2009 DIRECTOR APPOINTED PETER JOHN SAVILL

View Document

07/10/097 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/094 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN TOMALIN

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 14A THE BROADWAY, WOODBRIDGE ROAD, GUILDFORD SURREY GU1 1DY

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 95 SUSSEX ROAD PETERSFIELD HAMPSHIRE GU31 4LB

View Document

19/11/0119 November 2001 NC INC ALREADY ADJUSTED 22/10/01

View Document

19/11/0119 November 2001 £ NC 1000/100000 22/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED DAVID WINTER FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 13/09/01

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 24/09/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

14/10/7714 October 1977 CERTIFICATE OF INCORPORATION

View Document

04/10/774 October 1977 SHARE CAPITAL/VALUE ON FORMATION

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