RISK SUPPORT 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
20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

11/07/2311 July 2023 Appointment of Mr Jeffrey Robert Banks as a director on 2023-07-11

View Document

12/06/2312 June 2023 Termination of appointment of Stuart Keith Johnston as a director on 2023-06-12

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

27/10/2227 October 2022 Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-02-25

View Document

15/02/2215 February 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

10/02/2210 February 2022 Registration of charge 092975050001, created on 2022-02-04

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

02/12/212 December 2021 Director's details changed for Mr John Carl Lacey on 2021-11-19

View Document

02/12/212 December 2021 Appointment of Mr Stuart Keith Johnston as a director on 2021-11-22

View Document

29/11/2129 November 2021 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

11/11/2111 November 2021 Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2021-11-09

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Termination of appointment of Philip Clifford Coffey as a director on 2021-04-30

View Document

15/06/2115 June 2021 Notification of Butterworth Spengler Group Limited as a person with significant control on 2021-02-25

View Document

15/06/2115 June 2021 Cessation of John Carl Lacey as a person with significant control on 2021-02-25

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD COFFEY / 01/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 01/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK SAUNDERS / 01/02/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 01/02/2020

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

22/02/1722 February 2017 COMPANY NAME CHANGED COMPLETE HEALTH AND SAFETY (SERVICES) LTD CERTIFICATE ISSUED ON 22/02/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITHWICK

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 02/12/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/08/162 August 2016 CURRSHO FROM 30/11/2015 TO 31/12/2014

View Document

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

View Accounts

16/12/1516 December 2015 DIRECTOR APPOINTED MR LEE MARK SAUNDERS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR GARY NICHOLAS SPENGLER

View Document

16/12/1516 December 2015 ADOPT ARTICLES 02/12/2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED BRIAN SMITHWICK

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR PHILIP CLIFFORD COFFEY

View Document

16/12/1516 December 2015 SUB-DIVISION 02/12/15

View Document

24/11/1524 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

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

View Accounts

05/11/145 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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