RISK CONTROL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Change of details for Mr Shaun Martin Monaghan as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Shaun Martin Monaghan on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHN NORTON

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM SUITE 2 HAINAULT VILLAS 20 FITZILIAN AVENUE HAROLD WOOD ROMFORD ESSEX RM3 0QS

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NORTON

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NORTON

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

09/02/179 February 2017 01/08/15 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PETERS

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR SHAUN MARTIN MONAGHAN

View Document

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

View Accounts

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PETERS / 01/09/2015

View Document

19/05/1619 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 200

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1531 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PETERS

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 01/09/13 STATEMENT OF CAPITAL GBP 200

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS VICTORIA JANE PETERS

View Document

19/06/1419 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/09/131 September 2013 DIRECTOR APPOINTED MR JAMES ADRIAN PETERS

View Document

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

View Accounts

29/05/1329 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1210 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS CHRISTINE HAZEL NORTON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON NORTON

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/05/1121 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NORTON

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR SIMON BARNES NORTON

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORTON / 29/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HAZEL NORTON / 28/04/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN NORTON / 20/12/2007

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE NORTON / 20/12/2007

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, 18 KILDOWAN ROAD, GOODMAYES, ILFORD, ESSEX, IG3 9XW

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

29/04/0529 April 2005 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